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

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

Links between entities

Type:
Headquarter of
Company Number:
1257930
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-24 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213990.23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State