Search icon

GILDED RIVER CORP.

Company Details

Name: GILDED RIVER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2018 (7 years ago)
Entity Number: 5348480
ZIP code: 11590
County: Westchester
Place of Formation: New York
Address: 7001 BRUSH HOLLOW ROAD, SUITE 214, WESTBURY, NY, United States, 11590
Principal Address: 315 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILDED RIVER CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 830797349 2024-04-24 GILDED RIVER CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9143489410
Plan sponsor’s address PO BOX 1501, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing JOSE A. LOPEZ
GILDED RIVER CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 830797349 2023-06-21 GILDED RIVER CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9143489410
Plan sponsor’s address PO BOX 1501, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing ANTHONY LOPEZ
GILDED RIVER CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 830797349 2022-04-13 GILDED RIVER CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9143489410
Plan sponsor’s address 9 NORTH PEARL ST, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing ANTHONY LOPEZ
GILDED RIVER CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 830797349 2020-06-04 GILDED RIVER CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9143489410
Plan sponsor’s address 9 NORTH PEARL ST, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing BRIAN RAPPAPORT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 BRUSH HOLLOW ROAD, SUITE 214, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOSE ANTONIO LOPEZ Chief Executive Officer 315 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2018-05-25 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-25 2024-10-07 Address 7001 BRUSH HOLLOW ROAD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004532 2024-10-07 BIENNIAL STATEMENT 2024-10-07
180525000741 2018-05-25 CERTIFICATE OF INCORPORATION 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986638401 2021-02-18 0202 PPS 9 N Pearl St # 1, Port Chester, NY, 10573-4122
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29475
Loan Approval Amount (current) 29475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4122
Project Congressional District NY-16
Number of Employees 3
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29713.22
Forgiveness Paid Date 2021-12-15
4306297709 2020-05-01 0202 PPP 9 NORTH PEARL ST, PORT CHESTER, NY, 10573
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29452
Loan Approval Amount (current) 29452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29731.19
Forgiveness Paid Date 2021-04-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State