Search icon

MIDTOWN GOLD BUYERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN GOLD BUYERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4122310
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1190 6 AVE. 2FL, NEW YORK, NY, United States, 10036
Principal Address: 1190 6 AVE 2ND FLR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-302-2918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1190 6 AVE. 2FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAHMIN USTAYEV Chief Executive Officer 1190 6 AVE 2ND FLR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1402062-DCA Active Business 2011-07-29 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
130726002050 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110725000796 2011-07-25 CERTIFICATE OF INCORPORATION 2011-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653751 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3349544 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3102835 SCALE-01 INVOICED 2019-10-15 20 SCALE TO 33 LBS
3040596 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2798764 SCALE-01 INVOICED 2018-06-12 20 SCALE TO 33 LBS
2635265 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2145291 RENEWAL INVOICED 2015-08-04 340 Secondhand Dealer General License Renewal Fee
1223869 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
175912 LL VIO INVOICED 2012-11-27 675 LL - License Violation
341928 CNV_SI INVOICED 2012-10-25 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
80100.00
Total Face Value Of Loan:
80100.00
Date:
2020-05-08
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7587.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State