Search icon

GOLD STAR PLUMBING, INC.

Company Details

Name: GOLD STAR PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022564
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 200 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD STAR PLUMBING, INC. 401(K) PROFIT SHARING PLAN 2023 274210076 2024-09-25 GOLD STAR PLUMBING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 238220
Sponsor’s telephone number 5166047203
Plan sponsor’s address 200 ENGINEERS DRIVE, HICKSVILLE, NY, 11801
GOLD STAR PLUMBING, INC. 401(K) PROFIT SHARING PLAN 2022 274210076 2023-10-11 GOLD STAR PLUMBING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 238220
Sponsor’s telephone number 5166047203
Plan sponsor’s address 200 ENGINEERS DRIVE, HICKSVILLE, NY, 11801
GOLD STAR PLUMBING, INC. 401(K) PROFIT SHARING PLAN 2021 274210076 2023-10-11 GOLD STAR PLUMBING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 238220
Sponsor’s telephone number 5166047203
Plan sponsor’s address 200 ENGINEERS DRIVE, HICKSVILLE, NY, 11801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 200 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MATTHEW THOMPSON Chief Executive Officer 200 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-01-04 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 115 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-29 2023-02-24 Address 115 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-06-29 2023-02-24 Address 115 ENGINEERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-11-24 2017-06-29 Address 3524 ISLAND ROAD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2014-11-24 2017-06-29 Address 3524 ISLAND ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2014-11-24 2017-06-29 Address 3524 ISLAND ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2010-11-23 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-23 2023-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230118000224 2023-01-18 BIENNIAL STATEMENT 2022-11-01
230224000068 2022-08-03 CERTIFICATE OF CHANGE BY ENTITY 2022-08-03
170629006187 2017-06-29 BIENNIAL STATEMENT 2016-11-01
141124006045 2014-11-24 BIENNIAL STATEMENT 2014-11-01
101123000013 2010-11-23 CERTIFICATE OF INCORPORATION 2010-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534698309 2021-01-30 0235 PPS 115 Engineers Dr, Hicksville, NY, 11801-6520
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93375
Loan Approval Amount (current) 93375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6520
Project Congressional District NY-03
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94347.66
Forgiveness Paid Date 2022-02-14
1126837704 2020-05-01 0235 PPP 115 ENGINEERS DR, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131605
Loan Approval Amount (current) 131605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 60
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132876.82
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State