Search icon

GOLDBERG AND RODLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDBERG AND RODLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1962 (63 years ago)
Entity Number: 151192
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 216 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS RODLER Chief Executive Officer 216 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112022675
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-17 2011-03-10 Address 216 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-03 2006-10-17 Address 216 EAST MAIN ST, HUNTINGTON, NY, 11743, 7915, USA (Type of address: Chief Executive Officer)
1993-02-03 2011-03-10 Address 216 EAST MAIN ST, HUNTINGTON, NY, 11743, 7915, USA (Type of address: Principal Executive Office)
1993-02-03 2011-03-10 Address 216 EAST MAIN ST, HUNTINGTON, NY, 11743, 7915, USA (Type of address: Service of Process)
1962-10-09 1993-02-03 Address 216 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110310002719 2011-03-10 BIENNIAL STATEMENT 2010-10-01
081023002153 2008-10-23 BIENNIAL STATEMENT 2008-10-01
061017002904 2006-10-17 BIENNIAL STATEMENT 2006-10-01
050106002373 2005-01-06 BIENNIAL STATEMENT 2004-10-01
021023002162 2002-10-23 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

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:
299190.00
Total Face Value Of Loan:
299190.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
299190
Current Approval Amount:
299190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303079.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 424-0102
Add Date:
2005-02-16
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State