Search icon

GOLDNER FINANCIAL GROUP INC.

Company Details

Name: GOLDNER FINANCIAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1986 (39 years ago)
Entity Number: 1051862
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 12 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDNER FINANCIAL GROUP INC BS MASTER DEFINED CONTRIBUTION PROFIT SHARING PLAN 2012 112783600 2013-06-27 GOLDNER FINANCIAL GROUP INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-12-01
Business code 523900
Sponsor’s telephone number 5163331370
Plan sponsor’s address 400 POST AVENUE, SUITE 200, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing MARJORIE M. GOLDNER
GOLDNER FINANCIAL GROUP INC BS MASTER DEFINED CONTRIBUTION PROFIT SHARING PLAN 2011 112783600 2013-06-25 GOLDNER FINANCIAL GROUP INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-12-01
Business code 523900
Sponsor’s telephone number 5163331370
Plan sponsor’s address 400 POST AVENUE, SUITE 200, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 112783600
Plan administrator’s name GOLDNER FINANCIAL GROUP INC
Plan administrator’s address 400 POST AVENUE, SUITE 200, WESTBURY, NY, 11590
Administrator’s telephone number 5163331370

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing MARJORIE M. GOLDNER
GOLDNER FINANCIAL GROUP INC BS MASTER DEF CONTRI PS PLAN 2010 112783600 2012-06-11 GOLDNER FINANCIAL GROUP, INC 1
Three-digit plan number (PN) 002
Effective date of plan 1988-12-01
Business code 523900
Sponsor’s telephone number 5163331370
Plan sponsor’s address 400 POST AVENUE - SUITE 408, WESTBURY, NY, 115902226

Plan administrator’s name and address

Administrator’s EIN 112783600
Plan administrator’s name GOLDNER FINANCIAL GROUP INC
Plan administrator’s address 400 POST AVENUE - SUITE 408, WESTBURY, NY, 115902226
Administrator’s telephone number 5163331370

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing MARJORIE M GOLDNER
GOLDNER FINANCIAL GROUP INC BS MASTER DEF CONTRI PS PLAN 2010 112783600 2012-06-14 GOLDNER FINANCIAL GROUP, INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-12-01
Business code 523900
Sponsor’s telephone number 5163331370
Plan sponsor’s address 400 POST AVENUE - SUITE 408, WESTBURY, NY, 115902226

Plan administrator’s name and address

Administrator’s EIN 112783600
Plan administrator’s name GOLDNER FINANCIAL GROUP INC
Plan administrator’s address 400 POST AVENUE - SUITE 408, WESTBURY, NY, 115902226
Administrator’s telephone number 5163331370

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing MARJORIE M GOLDNER
GOLDNER FINANCIAL GROUP INC BS MASTER DEF CONTRI PS PLAN 2009 112783600 2011-05-02 GOLDNER FINANCIAL GROUP, INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-12-01
Business code 523900
Sponsor’s telephone number 5163331370
Plan sponsor’s address 400 POST AVENUE - SUITE 408, WESTBURY, NY, 115902226

Plan administrator’s name and address

Administrator’s EIN 112783600
Plan administrator’s name GOLDNER FINANCIAL GROUP INC
Plan administrator’s address 400 POST AVENUE - SUITE 408, WESTBURY, NY, 115902226
Administrator’s telephone number 5163331370

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing MARJORIE M GOLDNER

DOS Process Agent

Name Role Address
GOLDNER FINANCIAL GROUP INC. DOS Process Agent 12 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
BRADFORD GOLDNER Chief Executive Officer 12 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2014-02-20 2018-01-18 Address 400 POST AVENUE, STE 408, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2014-02-20 2018-01-18 Address 400 POST AVENUE, STE 408, WESTBURY, NY, 11790, USA (Type of address: Service of Process)
2014-02-20 2018-01-18 Address 400 POST AVENUE / SUITE 408, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-02-08 2014-02-20 Address 400 POST AVENUE / SUITE 408, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-01-22 2012-02-08 Address 400 POST AVE, STE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-04-05 2014-02-20 Address 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1994-04-05 2004-01-22 Address 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-04-05 2014-02-20 Address 400 POST AVENUE, WESTBURY, NY, 11790, USA (Type of address: Service of Process)
1986-01-22 1994-04-05 Address 39 BOB-O-LINK LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180118006184 2018-01-18 BIENNIAL STATEMENT 2018-01-01
140220002109 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120208002389 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100202002800 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080108002902 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060206002720 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040122002514 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020305000817 2002-03-05 CERTIFICATE OF AMENDMENT 2002-03-05
000214002307 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980122002299 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2640097704 2020-05-01 0235 PPP 12 BAYVIEW AVE, NORTHPORT, NY, 11768
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61922
Loan Approval Amount (current) 61922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62640.09
Forgiveness Paid Date 2021-07-02
1041758603 2021-03-12 0235 PPS 12 Bayview Ave, Northport, NY, 11768-1502
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37342.77
Loan Approval Amount (current) 37342.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1502
Project Congressional District NY-01
Number of Employees 3
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37658.9
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State