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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-05 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-14 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850487304 2020-04-28 0202 PPP 55 W 47TH ST, STE J765, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46768
Loan Approval Amount (current) 46768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47271.56
Forgiveness Paid Date 2021-06-03
6730248405 2021-02-10 0202 PPS 55 W 47th St Ste J765, New York, NY, 10036-2801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 44100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-2801
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44405.68
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State