Search icon

GOLDEN AERIAL SURVEYS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOLDEN AERIAL SURVEYS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1987
Business ALEI: 0210980
Annual report due: 23 Dec 2025
Business address: 26 LAKESIDE BLVD. EAST, WATERBURY, CT, 06708, United States
Mailing address: 26 LAKESIDE BLVD. EAST, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rmarkey@gasurveys.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN AERIAL SURVEYS INC - 401(K) 2023 061216779 2024-09-26 GOLDEN AERIAL SURVEYS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541370
Sponsor’s telephone number 2034263322
Plan sponsor’s address 26 LAKESIDE BLVD E UNIT 5, WATERBURY, CT, 06708

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing RICHARD MARKEY
Valid signature Filed with authorized/valid electronic signature
GOLDEN AERIAL SURVEYS INC - 401(K) 2022 061216779 2023-10-06 GOLDEN AERIAL SURVEYS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541370
Sponsor’s telephone number 2034263322
Plan sponsor’s address 26 LAKESIDE BLVD E UNIT 5, WATERBURY, CT, 06708

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing RICHARD MARKEY
Valid signature Filed with authorized/valid electronic signature
GOLDEN AERIAL SURVEYS INC - 401(K) 2021 061216779 2022-05-25 GOLDEN AERIAL SURVEYS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541370
Sponsor’s telephone number 2034263322
Plan sponsor’s address 26 LAKESIDE BLVD E UNIT 5, WATERBURY, CT, 06708

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing RICHARD MARKEY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD A DILPORT Officer 26 LAKESIDE BLVD E, WATERBURY, CT, 06708, United States - - 16 JENNIFER LANE, WATERBURY, CT, 06708, United States
EDWARD A.DILPORT Officer 26 LAKESIDE BLVD. E, WATERBURY, CT, 06708, United States - - 16 JENNIFER LANE, WATERBURY, CT, 06708, United States
RICHARD A MARKEY Officer 26 LAKESIDE BLVD. EAST, WATERBURY, CT, 06708, United States +1 203-233-8711 rmarkey@gasurveys.com 65 SENIOR AVE, THOMASTON, CT, 06787, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A MARKEY Agent 26 LAKESIDE BLVD E, WATERBURY, CT, 06708, United States 26 LAKESIDE BLVD E, WATERBURY, CT, 06470, United States +1 203-233-8711 rmarkey@gasurveys.com 65 SENIOR AVE, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192415 2024-12-24 - Annual Report Annual Report -
BF-0011385581 2023-11-28 - Annual Report Annual Report -
BF-0010390134 2022-12-22 - Annual Report Annual Report 2022
BF-0009826594 2021-12-09 - Annual Report Annual Report -
0007046020 2020-12-29 - Annual Report Annual Report 2020
0006709715 2020-01-03 - Annual Report Annual Report 2019
0006709707 2020-01-03 - Annual Report Annual Report 2018
0006709570 2020-01-02 - Annual Report Annual Report 2017
0005716996 2016-12-12 - Annual Report Annual Report 2016
0005454172 2015-12-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764258310 2021-01-21 0156 PPS 26 Lakeside Blvd E, Waterbury, CT, 06708-2968
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-2968
Project Congressional District CT-05
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41833.32
Forgiveness Paid Date 2021-06-30
3056027101 2020-04-11 0156 PPP 26 LAKESIDE BLVD, WATERBURY, CT, 06708-2968
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-2968
Project Congressional District CT-05
Number of Employees 2
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43004.16
Forgiveness Paid Date 2021-01-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005106704 Active OFS 2022-11-28 2027-11-28 ORIG FIN STMT

Parties

Name GOLDEN AERIAL SURVEYS, INC.
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information