Search icon

GOLD TOWER REFINERY INC.

Company Details

Name: GOLD TOWER REFINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057627
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 WEST 47 ST., STE. J765, NEW YORK, NY, United States, 10036
Principal Address: 55 WEST 47 ST, STE J 765, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-5651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47 ST., STE. J765, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IGOR AMINOV Chief Executive Officer 55 WEST 47 ST, STE J 765, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1417454-DCA Active Business 2012-01-17 2025-07-31

History

Start date End date Type Value
2011-02-18 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130204006974 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110218000804 2011-02-18 CERTIFICATE OF INCORPORATION 2011-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653267 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3340172 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3125726 SCALE-01 INVOICED 2019-12-11 60 SCALE TO 33 LBS
3035700 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2694287 SCALE-01 INVOICED 2017-11-15 60 SCALE TO 33 LBS
2642432 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2501690 LL VIO INVOICED 2016-12-01 250 LL - License Violation
2499234 LL VIO CREDITED 2016-11-29 250 LL - License Violation
2102449 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1226670 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-14 Hearing Decision RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
44100.00
Total Face Value Of Loan:
44100.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
46768.00
Total Face Value Of Loan:
46768.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46768
Current Approval Amount:
46768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47271.56
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44100
Current Approval Amount:
44100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44405.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State