Search icon

N.B. GOLD LTD.

Company Details

Name: N.B. GOLD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352766
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 135 DARTERS LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN B. GOLD Chief Executive Officer 135 DARTERS LANE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 DARTERS LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 16 STONEHENGE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 135 DARTERS LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 16 STONEHENGE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2025-01-10 Address 16 STONEHENGE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-01-10 Address 135 DARTERS LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 135 DARTERS LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-01-10 Address 135 DARTERS LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2015-01-21 2024-08-05 Address 16 STONEHENGE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2013-01-29 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110000890 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240805002128 2024-08-05 BIENNIAL STATEMENT 2024-08-05
150121006397 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130129000954 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729447306 2020-04-29 0235 PPP 16 STONEHENGE RD, GREAT NECK, NY, 11023
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38960
Loan Approval Amount (current) 38960
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 GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541219
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 39353.87
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State