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

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

Form 5500 Series

Employer Identification Number (EIN):
112783600
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37342.77
Total Face Value Of Loan:
37342.77
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61922.00
Total Face Value Of Loan:
61922.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37342.77
Current Approval Amount:
37342.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37658.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61922
Current Approval Amount:
61922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62640.09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State