Search icon

GODSELL CONTRACTING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2023 112857050 2024-05-23 GODSELL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 42 ROBINHOOD LANE, EAST SETAUKET, NY, 11733
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2022 112857050 2023-04-19 GODSELL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 42 ROBINHOOD LANE, EAST SETAUKET, NY, 11733
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2021 112857050 2022-05-04 GODSELL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2020 112857050 2021-03-19 GODSELL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2019 112857050 2020-03-23 GODSELL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2018 112857050 2019-04-04 GODSELL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing JOSEPH M. GODSELL
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2017 112857050 2018-05-11 GODSELL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2016 112857050 2017-03-27 GODSELL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing JOSEPH M. GODSELL
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2015 112857050 2016-02-26 GODSELL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-02-26
Name of individual signing JOSEPH M. GODSELL
GODSELL CONTRACTING, INC. PROFIT SHARING PLAN 2014 112857050 2015-03-24 GODSELL CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238300
Sponsor’s telephone number 6314673434
Plan sponsor’s address 131-1 GARY WAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing JOSEPH M. GODSELL

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

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)
1993-07-07 2001-04-18 Address 1899 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-10-20 1993-07-07 Address 420 ROBIN HOOD LANE, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1992-10-20 1993-07-07 Address 1899 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1987-04-09 1993-07-07 Address 15 RAINBOW DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

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
970415002870 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930707002058 1993-07-07 BIENNIAL STATEMENT 1993-04-01
921020002200 1992-10-20 BIENNIAL STATEMENT 1992-04-01
B481660-4 1987-04-09 CERTIFICATE OF INCORPORATION 1987-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791227009 2020-04-08 0235 PPP 131 Gary Way, RONKONKOMA, NY, 11779-6524
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6524
Project Congressional District NY-02
Number of Employees 4
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83218.49
Forgiveness Paid Date 2021-07-21
4318278707 2021-04-01 0235 PPS 131 Gary Way Ste 1, Ronkonkoma, NY, 11779-6569
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58105
Loan Approval Amount (current) 58105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6569
Project Congressional District NY-02
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58644.09
Forgiveness Paid Date 2022-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State