Search icon

MYRTLE GOLD TREASURE, INC.

Company Details

Name: MYRTLE GOLD TREASURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638491
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 55 20 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 55-20 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERTA CHALOUH DOS Process Agent 55 20 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
BERTA CHALOUH Chief Executive Officer 55-20 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
120312002528 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100319003188 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080229000921 2008-02-29 CERTIFICATE OF INCORPORATION 2008-02-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-20 No data 5520 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 5520 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 5520 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 5520 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 5520 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2374249 SCALE-01 INVOICED 2016-06-28 20 SCALE TO 33 LBS
345611 CNV_SI INVOICED 2013-03-12 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774068206 2020-08-06 0202 PPP 55-20 Myrtle Ave, Ridgewood, NY, 11385-0003
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4706
Loan Approval Amount (current) 4706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Ridgewood, QUEENS, NY, 11385-0003
Project Congressional District NY-07
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State