Search icon

GOALTEX CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOALTEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1993 (32 years ago)
Entity Number: 1740262
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 146 SPLIT ROCK RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GRUBMAN Chief Executive Officer 146 SPLIT ROCK RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
GOALTEX CORP. DOS Process Agent 146 SPLIT ROCK RD, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F93000004469
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_57578793
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-682-5718
Contact Person:
ROBERT GRUBMAN
User ID:
P0618643

Unique Entity ID

Unique Entity ID:
W1AEY8M7RNV6
CAGE Code:
0XXF9
UEI Expiration Date:
2025-08-19

Business Information

Activation Date:
2024-08-21
Initial Registration Date:
2002-04-01

Commercial and government entity program

CAGE number:
0XXF9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-21
CAGE Expiration:
2029-08-21
SAM Expiration:
2025-08-19

Contact Information

POC:
ROBERT GRUBMAN
Corporate URL:
http://www.goaltex.com

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 146 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2022-11-29 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-12 2023-07-02 Address 146 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2005-09-12 2023-07-02 Address 146 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1999-08-17 2005-09-12 Address 830 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230702000054 2023-07-02 BIENNIAL STATEMENT 2023-07-01
221129000891 2022-11-29 BIENNIAL STATEMENT 2021-07-01
190701060625 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006544 2017-07-03 BIENNIAL STATEMENT 2017-07-01
170310006142 2017-03-10 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UC0C25D00000806
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
615672.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-04-09
Description:
FOOTWEAR
Naics Code:
316210: FOOTWEAR MANUFACTURING
Product Or Service Code:
8430: FOOTWEAR, MEN'S
Procurement Instrument Identifier:
15UPET24F00000459
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27915.60
Base And Exercised Options Value:
27915.60
Base And All Options Value:
27915.60
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-07-15
Description:
TOILETRIES
Naics Code:
316210: FOOTWEAR MANUFACTURING
Product Or Service Code:
8510: PERFUMES, TOILET PREPARATIONS, AND POWDERS
Procurement Instrument Identifier:
15UC0C22D00000101
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-11-03
Description:
EXTENDING CONTRACT THROUGH 12/31/2024.
Naics Code:
316210: FOOTWEAR MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
25922.00
Total Face Value Of Loan:
25922.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,922
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,016.33
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $25,922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State