Search icon

THE GOLD MINE, INC.

Company Details

Name: THE GOLD MINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1984 (41 years ago)
Entity Number: 935934
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4662 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4662 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
JOHN L. WARNER Chief Executive Officer 5 FINEVIEW DRIVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
1996-08-16 2006-08-15 Address 4662 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1996-08-16 2006-08-15 Address 4662 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-05-24 1996-08-16 Address 1109 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-05-24 2006-08-15 Address 5 FINEVIEW DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-05-24 1996-08-16 Address 1109 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1991-11-19 1993-05-24 Address PIER ONE PLAZA, ROUTE 5A, NEW HARTFORD, NY, 00000, USA (Type of address: Service of Process)
1984-08-09 1991-11-19 Address 311 TURNER ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801007243 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006855 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120906002146 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100816002492 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080731003312 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060815002461 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040920003160 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020801002284 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000803002177 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980810002161 1998-08-10 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009538301 2021-01-21 0248 PPS 4662 Commercial Dr, New Hartford, NY, 13413-6203
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104132
Loan Approval Amount (current) 104132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-6203
Project Congressional District NY-22
Number of Employees 11
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105053.5
Forgiveness Paid Date 2022-01-06
2096807208 2020-04-15 0248 PPP 4662 COMMERCIAL DR, NEW HARTFORD, NY, 13413-6203
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107062
Loan Approval Amount (current) 107062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-6203
Project Congressional District NY-22
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107676.43
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State