Search icon

GERI GOLDMAN ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERI GOLDMAN ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Nov 1992 (33 years ago)
Entity Number: 1681504
ZIP code: 11954
County: New York
Place of Formation: New York
Activity Description: MEP consulting engineering
Address: 19 Second House Road, Montauk, NY, United States, 11954
Address: 19 Second House Road, Suite 235, Montauk, NY, United States, 11954

Contact Details

Website http://www.ggoldmanengineering.com

Phone +1 212-947-1066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERI GOLDMAN Chief Executive Officer 19 SECOND HOUSE ROAD, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
GERI GOLDMAN DOS Process Agent 19 Second House Road, Suite 235, Montauk, NY, United States, 11954

Unique Entity ID

Unique Entity ID:
WGN8AGB7MLN6
CAGE Code:
735G6
UEI Expiration Date:
2026-04-22

Business Information

Doing Business As:
GG ENGINEERING
Activation Date:
2025-04-23
Initial Registration Date:
2014-03-11

Commercial and government entity program

CAGE number:
735G6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-22

Contact Information

POC:
GERI GOLDMAN

Form 5500 Series

Employer Identification Number (EIN):
133700944
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 220 EAST 23RD ST, SUITE 307, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 19 SECOND HOUSE ROAD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 19 SECOND HOUSE ROAD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 220 EAST 23RD ST, SUITE 307, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034372 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230606003227 2023-06-06 BIENNIAL STATEMENT 2022-11-01
170725002062 2017-07-25 BIENNIAL STATEMENT 2016-11-01
041213002563 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021126002562 2002-11-26 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$210,562
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,311
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $210,562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State