Search icon

Golden Twilight, Inc

Company Details

Name: Golden Twilight, Inc
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Good Standing
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 20081048823
ZIP code: 80033
County: Jefferson County
Place of Formation: COLORADO
Principal Address: 11305 W 33rd Ave Wheat Ridge CO 80033 US

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISITING ANGELS RETIREMENT PLAN 2022 264236221 2023-05-12 GOLDEN TWILIGHT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 3032329999
Plan sponsor’s address 4251 KIPLING ST, SUITE 535, WHEAT RIDGE, CO, 80033

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing TERRI YUNGHANS
Valid signature Filed with authorized/valid electronic signature
VISITING ANGELS RETIREMENT PLAN 2021 264236221 2022-09-14 GOLDEN TWILIGHT, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 3032329999
Plan sponsor’s address 4251 KIPLING ST, SUITE 535, WHEAT RIDGE, CO, 80033

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing GREG ELLIOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gregory John Elliott Agent 11305 W 33rd Ave Wheat Ridge CO 80033 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20251114071 File Report 2025-01-27 2025-01-27 No data Principal address changed, Change in registered agent information
20241117944 File Report 2024-01-26 2024-01-26 No data Principal address changed, Change in registered agent information
20231087220 File Report 2023-01-23 2023-01-23 No data Principal address changed, Change in registered agent information
20221075767 File Report 2022-01-24 2022-01-24 No data Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
20218155442 Statement of Change Changing the Principal Office Address 2021-12-08 2021-12-08 No data Removed entity mailing address;Principal address changed;
20211375996 File Report 2021-04-21 2021-04-21 No data Change of Registered Agent Address
20201008907 File Report 2020-01-03 2020-01-03 No data Change of Registered Agent / Change of Registered Agent Address
20191367555 File Report 2019-04-29 2019-04-29 No data No data
20181327259 File Report 2018-04-23 2018-04-23 No data No data
20171310783 File Report 2017-04-24 2017-04-24 No data Change of Registered Agent / Change of Registered Agent Address

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1678167103 2020-04-10 0811 PPP 4251 KIPLING ST UNIT 535, WHEAT RIDGE, CO, 80033-2883
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345500
Loan Approval Amount (current) 345500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15727
Servicing Lender Name Academy Bank National Association
Servicing Lender Address 1111 Main Street Suite 1600, KANSAS CITY, MO, 64105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WHEAT RIDGE, JEFFERSON, CO, 80033-2883
Project Congressional District CO-07
Number of Employees 110
NAICS code 623990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15727
Originating Lender Name Academy Bank National Association
Originating Lender Address KANSAS CITY, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 347668.97
Forgiveness Paid Date 2020-11-27

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State