Search icon

GOODAY SERVICE CO., INC.

Company Details

Name: GOODAY SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089361
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: PO BOX 491, OAKDALE, NY, United States, 11769
Principal Address: 105 CROSS ROAD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BONGIORNO Chief Executive Officer 105 CROSS RD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 491, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2004-07-08 2006-06-16 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1993-02-10 2004-07-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1986-06-10 1996-06-24 Address PO BOX 491, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603006548 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140708006102 2014-07-08 BIENNIAL STATEMENT 2014-06-01
130429002016 2013-04-29 BIENNIAL STATEMENT 2012-06-01
111121002386 2011-11-21 BIENNIAL STATEMENT 2010-06-01
080612003348 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060616002665 2006-06-16 BIENNIAL STATEMENT 2006-06-01
040708002650 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020522002531 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000612002015 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980619002018 1998-06-19 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554248010 2020-06-22 0235 PPP 105 Cross St, Oakdale, NY, 11769-2119
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-2119
Project Congressional District NY-02
Number of Employees 5
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17207.26
Forgiveness Paid Date 2021-09-20
1142298508 2021-02-18 0235 PPS 105 Cross Rd, Oakdale, NY, 11769-2119
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17015
Loan Approval Amount (current) 17015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-2119
Project Congressional District NY-02
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17124.55
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State