Search icon

GOLD COAST ICES CORP

Company Details

Name: GOLD COAST ICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5523630
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 75 FOREST AVE, Suite 200, GLEN COVE, NY, United States, 11542
Principal Address: 75 FOREST AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SEAN BESSER Agent 10 MAPLE STREET, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
LORRIE VACCARO DOS Process Agent 75 FOREST AVE, Suite 200, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
LORRIE VACCARO Chief Executive Officer 75 FOREST AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 75 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-04-04 Address 75 FOREST AVE, Suite 200, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2024-05-08 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-05-08 2025-04-04 Address 75 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-04-04 Address 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent)
2019-03-28 2024-05-08 Address 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2019-03-28 2024-05-08 Address 10 MAPLE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent)
2019-03-28 2024-05-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250404001594 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240508004058 2024-05-08 BIENNIAL STATEMENT 2024-05-08
190328010518 2019-03-28 CERTIFICATE OF INCORPORATION 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881017703 2020-05-01 0235 PPP 10 Maple St, Port Washington, NY, 11050
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21554
Loan Approval Amount (current) 21554
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 New Business or 2 years or less
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21761.71
Forgiveness Paid Date 2021-04-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State