Search icon

GOLDINSON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDINSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1991 (34 years ago)
Date of dissolution: 06 May 2024
Entity Number: 1577089
ZIP code: 12551
County: Orange
Place of Formation: New York
Address: 46 WILLIAM ST., NEWBURGH, NY, United States, 12551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 WILLIAM ST., NEWBURGH, NY, United States, 12551

Chief Executive Officer

Name Role Address
MICHAEL GOLDIN Chief Executive Officer 46 WILLIAM ST., NEWBURGH, NY, United States, 12551

History

Start date End date Type Value
2022-04-14 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-27 2024-05-07 Address 46 WILLIAM ST., NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer)
1999-09-27 2024-05-07 Address 46 WILLIAM ST., NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
1993-05-28 1999-09-27 Address 46 WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-05-28 1999-09-27 Address 46 WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507004416 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
030910002023 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010829002872 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990927002018 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970911002059 1997-09-11 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
95705.00
Total Face Value Of Loan:
95705.00
Date:
2020-04-28
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:
31402.00
Total Face Value Of Loan:
31402.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31402
Current Approval Amount:
31402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31648.05
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95705
Current Approval Amount:
95705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96478.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State