Search icon

GOLD COAST FUNDING INC.

Headquarter

Company Details

Name: GOLD COAST FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2016 (9 years ago)
Date of dissolution: 24 May 2024
Entity Number: 4913856
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 JERICHO TURNPIKE SUITE 1-1, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOLD COAST FUNDING INC., CONNECTICUT 1257930 CONNECTICUT

DOS Process Agent

Name Role Address
GOLD COAST FUNDING INC. DOS Process Agent 333 JERICHO TURNPIKE SUITE 1-1, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DENISE NOLAN Chief Executive Officer 333 JERICHO TURNPIKE SUITE 1-1, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2022-04-06 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-19 2024-07-25 Address 333 JERICHO TURNPIKE SUITE 1-1, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2018-11-19 2024-07-25 Address 333 JERICHO TURNPIKE SUITE 1-1, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-03-16 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-16 2018-11-19 Address 6 IVY COURT, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725000847 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
200304061026 2020-03-04 BIENNIAL STATEMENT 2020-03-01
181119006430 2018-11-19 BIENNIAL STATEMENT 2018-03-01
160316010256 2016-03-16 CERTIFICATE OF INCORPORATION 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981607706 2020-05-01 0235 PPP 333 Jericho Tpke Ste 1-1, Jericho, NY, 11753
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
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 Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213990.23
Forgiveness Paid Date 2022-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State