Search icon

GOLDEN HIRE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN HIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726651
ZIP code: 14085
County: Erie
Place of Formation: New York
Address: PO BOX 388, LAKE VIEW, NY, United States, 14085
Principal Address: 4475 Lake Shore Road, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM BARRETT DOS Process Agent PO BOX 388, LAKE VIEW, NY, United States, 14085

Chief Executive Officer

Name Role Address
WILLIAM BARRETT Chief Executive Officer 5918 OLD LAKE SHORE ROAD, LAKE VIEW, NY, United States, 14085

Form 5500 Series

Employer Identification Number (EIN):
473519730
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1605 SCHOELLKOPF RD, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 5918 OLD LAKE SHORE ROAD, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-20 2025-03-02 Address 1605 SCHOELLKOPF RD, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 1605 SCHOELLKOPF RD, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302022032 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230320001130 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210301060994 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190115060562 2019-01-15 BIENNIAL STATEMENT 2017-03-01
150317010025 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

USAspending Awards / Financial Assistance

Date:
2022-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
456500.00
Total Face Value Of Loan:
1956500.00
Date:
2021-02-04
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:
100333.70
Total Face Value Of Loan:
100333.70
Date:
2020-04-15
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:
100300.00
Total Face Value Of Loan:
100300.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100333.7
Current Approval Amount:
100333.7
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100990.68
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100300
Current Approval Amount:
100300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101434.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State