Search icon

GOODMAN MAIN STOPPER MFG. CO., INC.

Company Details

Name: GOODMAN MAIN STOPPER MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1955 (70 years ago)
Entity Number: 103096
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 523 ATLANTIC AVE, BROOKLYN, NY, United States, 11217
Principal Address: 423 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA PETRONE PALMER Chief Executive Officer 523 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1994-04-07 2005-04-29 Address 523 ATLANTIC AVENUE, BROOKLYN, NY, 11817, USA (Type of address: Service of Process)
1993-05-07 2005-04-29 Address 95 JAMES DRIVE, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer)
1993-05-07 2005-04-29 Address 523 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1955-03-30 1973-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-03-30 1994-04-07 Address 523 ATLANTIC AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050429002415 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030228002407 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010328002658 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990316002481 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970312002221 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940407002779 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930507002124 1993-05-07 BIENNIAL STATEMENT 1993-03-01
C087484-2 1989-12-18 ASSUMED NAME CORP INITIAL FILING 1989-12-18
A388272-3 1977-03-28 CERTIFICATE OF AMENDMENT 1977-03-28
A119886-3 1973-12-06 CERTIFICATE OF AMENDMENT 1973-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692027800 2020-05-21 0202 PPP 523 ATLANTIC AVE, BROOKLYN, NY, 11217-1937
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80248.55
Loan Approval Amount (current) 80248.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-1937
Project Congressional District NY-10
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81013.66
Forgiveness Paid Date 2021-05-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State