Search icon

MIDTOWN GOLD BUYERS INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-01 No data 1190 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 1190 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 1190 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 1190 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 1190 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10036 No 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045777407 2020-05-08 0202 PPP 1190 Avenue Of The Americas Fl 2, NEW YORK, NY, 10036
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7587.38
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State