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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GODEL & CO., INC. 401(K) PROFIT SHARING PLAN 2023 133392747 2024-03-07 GODEL & CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 9142053695
Plan sponsor’s address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506
GODEL & CO., INC. 401(K) PROFIT SHARING PLAN 2022 133392747 2023-05-05 GODEL & CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 9142053695
Plan sponsor’s address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2021 133392747 2022-05-20 GODEL & CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 9142053695
Plan sponsor’s address 26 VILLAGE GREEN, STE. 2, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing HOWARD GODEL
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2020 133392747 2021-05-24 GODEL & CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 9142053695
Plan sponsor’s address 26 VILLAGE GREEN, STE. 2, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing HOWARD GODEL
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2019 133392747 2020-05-21 GODEL & CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 9142053695
Plan sponsor’s address 26 VILLAGE GREEN, STE. 2, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing HOWARD GODEL
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2018 133392747 2019-06-24 GODEL & CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 2122887272
Plan sponsor’s address 506 EAST 74TH STREET, SUITE 4W, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing HOWARD GODEL
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2017 133392747 2018-09-12 GODEL & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 2122887272
Plan sponsor’s address 506 EAST 74TH STREET, SUITE 4W, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing HOWARD GODEL
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2016 133392747 2017-07-19 GODEL & CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 2122887272
Plan sponsor’s address 506 EAST 74TH STREET, SUITE 4W, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing HOWARD GODEL
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2015 133392747 2016-08-03 GODEL & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 2122887272
Plan sponsor’s address 506 EAST 74TH STREET, SUITE 4W, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing HOWARD GODEL
GODEL & CO., INC. 401K PROFIT SHARING PLAN 2014 133392747 2015-07-27 GODEL & CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 453920
Sponsor’s telephone number 2122887272
Plan sponsor’s address 506 EAST 74TH STREET, SUITE 4W, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing HOWARD GODEL

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

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 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: Service of Process)
2020-12-09 2024-09-18 Address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2020-12-09 2024-09-18 Address 26 VILLAGE GREEN, SUITE 2, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2018-12-17 2020-12-09 Address 506 EAST 74TH STREET, SUITE 4W, NEW YORK, NY, 10021, 3599, USA (Type of address: Chief Executive Officer)
2018-12-17 2020-12-09 Address 506 EAST 74TH STREET, SUITE 4W, NEW YORK, NY, 10021, 3599, USA (Type of address: Service of Process)
2014-12-29 2018-12-17 Address 39A EAST 72ND STREET, NEW YORK, NY, 10021, 4124, USA (Type of address: Chief Executive Officer)

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
130123002245 2013-01-23 BIENNIAL STATEMENT 2012-12-01
101231002198 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081208002318 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061220002759 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050112002402 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735928304 2021-01-25 0202 PPS 26 Village Grn Ste 2, Bedford, NY, 10506-1245
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48445
Loan Approval Amount (current) 48445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1245
Project Congressional District NY-17
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48808.34
Forgiveness Paid Date 2021-11-01
5536797107 2020-04-13 0202 PPP 26 Village Green, Suite 2, BEDFORD, NY, 10506-1245
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66210
Loan Approval Amount (current) 66210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-1245
Project Congressional District NY-17
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66870.26
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State