Search icon

GOLDVE ENTERTAINMENT INC.

Company Details

Name: GOLDVE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074151
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 72 MADISON AVE., 8TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 9100 WILSHIRE BLVD., SUITE 1000 WEST, BEVERLY HILLS, CA, United States, 90212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y81LM5KNYZM9 2024-05-31 260 W 35TH ST, STE 700, NEW YORK, NY, 10001, 2522, USA 9100 WILSHIRE BLVD STE 1000W, BEVERLY HILLS, CA, 90212, USA

Business Information

URL www.goldve.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-05
Initial Registration Date 2021-06-25
Entity Start Date 2011-03-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ESTELLE THRASHER
Address 9100 WILSHIRE BLVD STE 1000W, BEVERLY HILLS, CA, 90212, USA
Government Business
Title PRIMARY POC
Name ESTELLE THRASHER
Address 9100 WILSHIRE BLVD STE 1000W, BEVERLY HILLS, CA, 90212, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DANIEL GOLDBERG DOS Process Agent 72 MADISON AVE., 8TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DANIEL GOLDBERG Chief Executive Officer 72 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 72 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 72 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 72 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 72 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-03-06 2023-03-01 Address 72 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-03-29 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-29 2023-03-01 Address 72 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007751 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002254 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061184 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190320060190 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170307006443 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150304006873 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306006833 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110329000469 2011-03-29 CERTIFICATE OF INCORPORATION 2011-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480727003 2020-04-08 0202 PPP 260 W 35TH ST STE 700, NEW YORK, NY, 10001-2500
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) 45836
Loan Approval Amount (current) 45836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-2500
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46295.62
Forgiveness Paid Date 2021-04-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State