Search icon

GODSELL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GODSELL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1987 (38 years ago)
Entity Number: 1161326
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 131-1 GARY WAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M GODSELL DOS Process Agent 131-1 GARY WAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH M GODSELL Chief Executive Officer 131-1 GARY WAY, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112857050
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-31 2011-10-20 Address 1899 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-03-31 2011-10-20 Address 1899 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2001-04-18 2011-10-20 Address 1899 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-07-07 2003-03-31 Address 1899 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-07-07 2003-03-31 Address 1899 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111020002205 2011-10-20 BIENNIAL STATEMENT 2011-04-01
050510002607 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030331002160 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010418002604 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990409002380 1999-04-09 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
58105.00
Total Face Value Of Loan:
58105.00
Date:
2020-04-08
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:
83500.00
Total Face Value Of Loan:
83500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83500
Current Approval Amount:
83500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83218.49
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58105
Current Approval Amount:
58105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58644.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State