Search icon

GOLDINSON CORP.

Company Details

Name: GOLDINSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1991 (33 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)
1991-09-23 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-23 1999-09-27 Address P.O. BOX 87, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

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
930917002175 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930528002360 1993-05-28 BIENNIAL STATEMENT 1992-09-01
910923000335 1991-09-23 CERTIFICATE OF INCORPORATION 1991-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5210707200 2020-04-27 0202 PPP 7 Crab Apple Ct. PO Box 2005 PO Box 2005, Newburgh, NY, 12550
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31402
Loan Approval Amount (current) 31402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31648.05
Forgiveness Paid Date 2021-02-10
6081428606 2021-03-20 0202 PPS 7 Crab Apple Ct, Newburgh, NY, 12550-8848
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95705
Loan Approval Amount (current) 95705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-8848
Project Congressional District NY-18
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96478.51
Forgiveness Paid Date 2022-01-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State