Search icon

STEVEN GOLODNY C.P.A., P.C.

Company Details

Name: STEVEN GOLODNY C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 1993 (32 years ago)
Entity Number: 1704034
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 20 HILLDALE ROAD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN GOLODNY DOS Process Agent 20 HILLDALE ROAD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
STEVEN GOLODNY Chief Executive Officer 20 HILLDALE ROAD, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1993-02-19 1994-06-06 Address 20 HILLDALE ROAD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061195 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060120 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006617 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006335 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130222006162 2013-02-22 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
82400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
82400.00
Total Face Value Of Loan:
82400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82400
Current Approval Amount:
82400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83479.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State