Search icon

GOLDSTEIN & SONS, INC.

Company Details

Name: GOLDSTEIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1991 (34 years ago)
Entity Number: 1584794
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 32 WEST 47 ST., NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-0940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD GOLDSTEIN Chief Executive Officer 32 WEST 47 ST., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DONALD GOLDSTEIN DOS Process Agent 32 WEST 47 ST., NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0900151-DCA Inactive Business 2003-08-01 2017-07-31

History

Start date End date Type Value
1992-11-02 2007-10-15 Address 52 WEST 47 ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-11-02 2007-10-15 Address 52 WEST 47 ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-02 2007-10-15 Address 52 WEST 47 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-10-24 1992-11-02 Address 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111027002516 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091006002172 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071015002717 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051130002401 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031009002620 2003-10-09 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2239959 LL VIO INVOICED 2015-12-22 250 LL - License Violation
2233031 LL VIO CREDITED 2015-12-14 500 LL - License Violation
2232342 SCALE-01 INVOICED 2015-12-11 20 SCALE TO 33 LBS
2104488 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
1339941 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1339942 RENEWAL INVOICED 2011-05-20 340 Secondhand Dealer General License Renewal Fee
318045 CNV_SI INVOICED 2010-03-25 20 SI - Certificate of Inspection fee (scales)
1339943 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
353479 CNV_SI INVOICED 2008-12-22 20 SI - Certificate of Inspection fee (scales)
1339944 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-02 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2015-12-02 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
29600.00
Total Face Value Of Loan:
29600.00
Date:
2020-08-06
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:
29600.00
Total Face Value Of Loan:
29600.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
200200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State