Search icon

GOLD LAW P.C.

Company Details

Name: GOLD LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114773
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 2 WINDWARD LANE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIE BRANDON GOLD, ESQ. DOS Process Agent 2 WINDWARD LANE, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
170331000510 2017-03-31 ANNULMENT OF DISSOLUTION 2017-03-31
DP-2199182 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110705000734 2011-07-05 CERTIFICATE OF INCORPORATION 2011-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106758501 2021-02-19 0202 PPS 200 Mamaroneck Ave Ste 500, White Plains, NY, 10601-5311
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22395
Loan Approval Amount (current) 22395
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 White Plains, WESTCHESTER, NY, 10601-5311
Project Congressional District NY-16
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22613.86
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State