Search icon

GOLD COAST STANDARD LLC

Company Details

Name: GOLD COAST STANDARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2018 (6 years ago)
Entity Number: 5434380
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 75 BURLINGTON BLVD., SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
RICHARD HARTIG Agent 75 BURLINGTON BLVD., SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
GOLD COAST STANDARD LLC DOS Process Agent 75 BURLINGTON BLVD., SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
190219001405 2019-02-19 CERTIFICATE OF PUBLICATION 2019-02-19
181030010016 2018-10-30 ARTICLES OF ORGANIZATION 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359848501 2021-02-25 0235 PPP 75 Burlington Blvd, Smithtown, NY, 11787-3429
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5397
Loan Approval Amount (current) 5397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3429
Project Congressional District NY-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State