Search icon

GOLIATH MARKETING & COMMUNICATIONS, INC.

Company Details

Name: GOLIATH MARKETING & COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1992 (32 years ago)
Entity Number: 1673294
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 24 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STEINBERG Chief Executive Officer 24 EAST 35TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
961010002093 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931029002199 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921016000180 1992-10-16 CERTIFICATE OF INCORPORATION 1992-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6372217410 2020-05-14 0202 PPP 60 West 76th Street, New York, NY, 10023
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22582.5
Loan Approval Amount (current) 22582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22785.43
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State