Search icon

HUNTINGTON GOLDEN COACH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNTINGTON GOLDEN COACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605381
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 350 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY KORINES Chief Executive Officer 350 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0524-25-04361 Alcohol sale 2025-03-07 2025-03-07 2025-09-03 350 W Jericho Tpke, Huntington, NY, 11743 Temporary retail
0340-23-132148 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 350 W JERICHO TPKE, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
1993-05-10 2014-02-14 Address 350 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-05-10 2014-02-14 Address 350 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-05-10 2014-02-14 Address 350 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1980-01-29 1993-05-10 Address 111 MAIN ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140214002032 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120130003123 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002469 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107002289 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060130003333 2006-01-30 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195104.00
Total Face Value Of Loan:
195104.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100843.00
Total Face Value Of Loan:
100843.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195104
Current Approval Amount:
195104
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196205.13
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100843
Current Approval Amount:
100843
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101832.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State