Search icon

S. M. GODWIN INC.

Company Details

Name: S. M. GODWIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1988 (37 years ago)
Entity Number: 1277353
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1110 SECOND AVENUE, STE. 301, NEW YORK, NY, United States, 10022
Principal Address: 50 SUTTON PL S, 18F, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-308-0558

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
S. M. GODWIN INC. PROFIT SHARING/401(K) PLAN 2023 133474229 2024-04-17 S. M. GODWIN INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 305 EAST 47TH STREET, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing STEVEN GODWIN
Role Employer/plan sponsor
Date 2024-04-17
Name of individual signing STEVEN GODWIN
S. M. GODWIN INC. DEFINED BENEFIT PLAN 2023 133474229 2024-10-01 S. M. GODWIN INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 305 E. 47TH STREET, 10TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing STEVE GODWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing STEVE GODWIN
Valid signature Filed with authorized/valid electronic signature
S. M. GODWIN INC. PROFIT SHARING/401(K) PLAN 2022 133474229 2023-10-05 S. M. GODWIN INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022
S. M. GODWIN INC. DEFINED BENEFIT PLAN 2022 133474229 2023-10-05 S. M. GODWIN INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022
S. M. GODWIN INC. PROFIT SHARING/401(K) PLAN 2021 133474229 2022-10-05 S. M. GODWIN INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022
S. M. GODWIN INC. DEFINED BENEFIT PLAN 2021 133474229 2022-10-05 S. M. GODWIN INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022
S. M. GODWIN INC. DEFINED BENEFIT PLAN 2020 133474229 2021-10-12 S. M. GODWIN INC. 15
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022
S. M. GODWIN INC. DEFINED BENEFIT PLAN 2020 133474229 2022-10-05 S. M. GODWIN INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022
S. M. GODWIN INC. PROFIT SHARING/401(K) PLAN 2020 133474229 2021-10-12 S. M. GODWIN INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022
S. M. GODWIN INC. PROFIT SHARING/401(K) PLAN 2019 133474229 2020-10-09 S. M. GODWIN INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2123080558
Plan sponsor’s address 1110 SECOND AVENUE, SUITE 301, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
S. M. GODWIN INC. DOS Process Agent 1110 SECOND AVENUE, STE. 301, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN M GODWIN Chief Executive Officer 1110 SECOND AVENUE, STE. 301, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0836395-DCA Active Business 1997-03-04 2025-02-28

History

Start date End date Type Value
2022-03-04 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-21 2020-07-02 Address 215 E 58TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-10-21 2020-07-02 Address 215 E 58TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-09-07 2010-10-21 Address 215 E 58TH ST, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-09-07 2010-10-21 Address 215 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-06-20 2004-09-07 Address 215 E. 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-06-20 2004-09-07 Address 215 E. 58TH ST., 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-06-20 2004-09-07 Address 50 SUTTON PLACE, 18F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702061142 2020-07-02 BIENNIAL STATEMENT 2020-07-01
130220006196 2013-02-20 BIENNIAL STATEMENT 2012-07-01
101021002158 2010-10-21 BIENNIAL STATEMENT 2010-07-01
060717002039 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040907002321 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020620002405 2002-06-20 BIENNIAL STATEMENT 2002-07-01
961017002064 1996-10-17 BIENNIAL STATEMENT 1996-07-01
950721002257 1995-07-21 BIENNIAL STATEMENT 1993-07-01
C003989-2 1989-04-27 CERTIFICATE OF AMENDMENT 1989-04-27
B662985-2 1988-07-14 CERTIFICATE OF INCORPORATION 1988-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568304 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3568303 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294210 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294211 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2975498 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975499 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2495892 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495893 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1858453 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee
1858452 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State