Search icon

GOLDEX LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEX LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1983 (42 years ago)
Entity Number: 878988
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 307 RUTLEDGE STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MAZUR & BOCKETTI DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JOSEPH WASSEMAN Chief Executive Officer 307 RUTLEDGE STREET, BROOKLYN, NY, United States, 11211

Unique Entity ID

CAGE Code:
72QP3
UEI Expiration Date:
2015-03-06

Business Information

Activation Date:
2014-03-06
Initial Registration Date:
2014-03-03

Commercial and government entity program

CAGE number:
72QP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
LENNY BRUKIRER

Legal Entity Identifier

LEI Number:
549300I47VLIIZ2XU371

Registration Details:

Initial Registration Date:
2012-12-06
Next Renewal Date:
2015-10-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-05 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101038407 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210713001542 2021-07-13 BIENNIAL STATEMENT 2021-07-13
171102006674 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131107006677 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111130002378 2011-11-30 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
198600.00
Total Face Value Of Loan:
198600.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$198,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,092.02
Servicing Lender:
FinWise Bank
Use of Proceeds:
Payroll: $198,600

Court Cases

Court Case Summary

Filing Date:
1994-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOLDEX LIMITED
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-06-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Role:
Plaintiff
Party Name:
GOLDEX LIMITED
Party Role:
Defendant
Party Name:
SMITHKLINE BEECHAM,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State