Search icon

GOLDEN POND ESTATES, INC.

Company Details

Name: GOLDEN POND ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831426
ZIP code: 14001
County: Erie
Place of Formation: New York
Principal Address: 13415 MAIN RD, AKRON, NY, United States, 14001
Address: 13415 Main Road, P.O. Box 202, Akron, NY 14001-0202, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E FELBER Chief Executive Officer 13415 MAIN RD, AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address
DONALD W FELBER DOS Process Agent 13415 Main Road, P.O. Box 202, Akron, NY 14001-0202, NY, United States, 14001

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 13415 MAIN RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 13415 MAIN RD, AKRON, NY, 14001, 9500, USA (Type of address: Chief Executive Officer)
2022-02-24 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-18 2023-04-26 Address 8167 STAHLEY RD, EAST AMHERST, NY, 14051, 1503, USA (Type of address: Service of Process)
2005-04-18 2023-04-26 Address 13415 MAIN RD, AKRON, NY, 14001, 9500, USA (Type of address: Chief Executive Officer)
2003-03-31 2005-04-18 Address 13415 MAIN RD, AKION, NY, 14001, 9500, USA (Type of address: Principal Executive Office)
2003-03-31 2005-04-18 Address 13415 MAIN ST, AKRON, NY, 14001, 9500, USA (Type of address: Chief Executive Officer)
2003-03-31 2005-04-18 Address 15 FELBER LANE, DEPEW, NY, 14043, 4236, USA (Type of address: Service of Process)
1999-04-14 2003-03-31 Address PO BOX 202, AKRON, NY, 14001, 0202, USA (Type of address: Service of Process)
1997-04-14 2003-03-31 Address 13415 MAIN ROAD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230426000758 2023-04-26 BIENNIAL STATEMENT 2023-03-01
220223001472 2022-02-23 BIENNIAL STATEMENT 2022-02-23
210429060121 2021-04-29 BIENNIAL STATEMENT 2019-03-01
080416002813 2008-04-16 BIENNIAL STATEMENT 2007-03-01
050418002297 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030331002454 2003-03-31 BIENNIAL STATEMENT 2003-03-01
010406002555 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990414002401 1999-04-14 BIENNIAL STATEMENT 1999-03-01
970414002532 1997-04-14 BIENNIAL STATEMENT 1997-03-01
940324002210 1994-03-24 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6163727708 2020-05-01 0296 PPP 13415 MAIN RD, AKRON, NY, 14001-9599
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59547
Loan Approval Amount (current) 59547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AKRON, ERIE, NY, 14001-9599
Project Congressional District NY-23
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59925.49
Forgiveness Paid Date 2020-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1900552 Intrastate Non-Hazmat 2023-02-06 2700 2022 1 4 Private(Property)
Legal Name GOLDEN POND ESTATES INC
DBA Name -
Physical Address 13415 MAIN RD, AKRON, NY, 14001, US
Mailing Address P O BOX 202, AKRON, NY, 14001-0202, US
Phone (716) 542-4460
Fax (716) 706-1227
E-mail FELBER3734@ROADRUNNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State