Search icon

THE GOLD STANDARD OF NEW YORK, INC.

Company Details

Name: THE GOLD STANDARD OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816901
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 272 FIRST AVE, 8G, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE GOLD STANDARD OF NEW YORK, INC. DOS Process Agent 272 FIRST AVE, 8G, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
SETH GOLDSTEIN Chief Executive Officer PO BOX 1087, 335 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
270323033
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-19 2020-02-24 Address 2415 28TH ST, 3A, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-07-19 2020-02-24 Address 115 WEST 45TH ST, SUITE 604, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-07-19 2020-02-24 Address 115 WEST 45TH ST, SUITE 604, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-06-01 2011-07-19 Address 2415 28TH ST. 3A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200224060298 2020-02-24 BIENNIAL STATEMENT 2019-06-01
110719002892 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090806000792 2009-08-06 CERTIFICATE OF AMENDMENT 2009-08-06
090601000687 2009-06-01 CERTIFICATE OF INCORPORATION 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90095.00
Total Face Value Of Loan:
90095.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92007.45
Total Face Value Of Loan:
92007.45

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92007.45
Current Approval Amount:
92007.45
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93051.04
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90095
Current Approval Amount:
90095
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90519.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State