Search icon

GOLDIAM USA, INC.

Company Details

Name: GOLDIAM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703127
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 48TH STREET, STE 305, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEVANG JHAVERI Chief Executive Officer 22 WEST 48TH STREET, SUITE# 305, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GOLDIAM USA, INC. DOS Process Agent 22 WEST 48TH STREET, STE 305, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-02-12 2020-01-14 Address 22 WEST 48THE STREET, SUITE# 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-24 2018-02-12 Address 1 SHORE LANE, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2014-09-24 2020-11-24 Address 22 WEST 48TH STREET, STE 305, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-08-03 2014-09-24 Address 579 FIFTH AVE, STE 1415, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-08-03 2014-09-24 Address 1 SHORE LANE, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2010-08-03 2014-09-24 Address 579 FIFTH AVE, STE 1415, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-31 2010-08-03 Address C/O MOSES & SINGER LLP, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060339 2020-11-24 BIENNIAL STATEMENT 2020-07-01
200114060471 2020-01-14 BIENNIAL STATEMENT 2018-07-01
180212006231 2018-02-12 BIENNIAL STATEMENT 2016-07-01
140924006273 2014-09-24 BIENNIAL STATEMENT 2014-07-01
120810002501 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100803002558 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080731000248 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6193978307 2021-01-26 0202 PPS 22 W 48th St Ste 305, New York, NY, 10036-1803
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53697
Loan Approval Amount (current) 53697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1803
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54222.04
Forgiveness Paid Date 2022-01-28
9538317105 2020-04-15 0202 PPP 22 WEST 48TH ST SUITE 305, NEW YORK, NY, 10036-1803
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53697
Loan Approval Amount (current) 53697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-1803
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54228
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State