Search icon

GODEL & CO., INC.

Company Details

Name: GODEL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1986 (38 years ago)
Entity Number: 1133578
ZIP code: 10506
County: New York
Place of Formation: New York
Address: 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GODEL Chief Executive Officer 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
GODEL & CO., INC. DOS Process Agent 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, United States, 10506

Form 5500 Series

Employer Identification Number (EIN):
133392747
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-01-30 Address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-01-30 Address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017402 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240918003140 2024-09-18 BIENNIAL STATEMENT 2024-09-18
201209060436 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181217006585 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141229006401 2014-12-29 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
48445.00
Total Face Value Of Loan:
48445.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
66210.00
Total Face Value Of Loan:
66210.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48445
Current Approval Amount:
48445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48808.34
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66210
Current Approval Amount:
66210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66870.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State