Search icon

GOLDMINE MANAGEMENT LLC

Company Details

Name: GOLDMINE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3652874
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 55 DAIL STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RAJENDRA R. PATEL DOS Process Agent 55 DAIL STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2008-04-02 2023-07-07 Address 55 DAIL STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003954 2023-07-07 BIENNIAL STATEMENT 2022-04-01
140627002163 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120529002716 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100419003174 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080402000177 2008-04-02 ARTICLES OF ORGANIZATION 2008-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503478209 2020-08-06 0202 PPP 8934 162ND ST, JAMAICA, NY, 11432-5072
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30917
Loan Approval Amount (current) 30917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-5072
Project Congressional District NY-05
Number of Employees 3
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31132.15
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State