Search icon

GOLD EYE DISTRIBUTORS, INC.

Company Details

Name: GOLD EYE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1977 (48 years ago)
Entity Number: 455049
ZIP code: 11232
County: Nassau
Place of Formation: New York
Address: 137- 51st St, brooklyn, NY, United States, 11232
Principal Address: 137 51ST ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM GOLD Chief Executive Officer 137 51ST ST, BROOKLYN, NY, United States, 11232

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GOLD EYE DISTRIBUTORS, INC. DOS Process Agent 137- 51st St, brooklyn, NY, United States, 11232

Legal Entity Identifier

LEI Number:
5493002WUC2GK3JO2H49

Registration Details:

Initial Registration Date:
2015-01-20
Next Renewal Date:
2021-06-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
116255558
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 137 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-01-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-29 2018-09-20 Address 2 WILLIAM STREET, STE 404, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2015-04-03 2023-11-01 Address 137 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2015-04-03 2023-11-01 Address 137 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041218 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103003308 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191101060888 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180920000409 2018-09-20 CERTIFICATE OF CHANGE 2018-09-20
171101006372 2017-11-01 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
421018.00
Total Face Value Of Loan:
421018.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421018
Current Approval Amount:
421018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424152.25

Court Cases

Court Case Summary

Filing Date:
2006-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
GOLD EYE DISTRIBUTORS, INC.
Party Role:
Plaintiff
Party Name:
AIR FRANCE ADS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-06
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GOLD EYE DISTRIBUTORS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State