Search icon

GOLDSTEIN & ASSOCIATES REALTY, INC.

Headquarter

Company Details

Name: GOLDSTEIN & ASSOCIATES REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848636
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 170 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOLDSTEIN & ASSOCIATES REALTY, INC., CONNECTICUT 0539483 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
RICHARD GOLDSTEIN Chief Executive Officer 170 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type End date
31GO0832739 CORPORATE BROKER 2026-02-10
109928110 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-08-01 2004-09-02 Address C/O RICHARD GOLDSTEIN, 170 HAMILTON AVE, WHITE PLAINS, NY, 10601, 1715, USA (Type of address: Service of Process)
2002-08-01 2004-09-02 Address 170 HAMILTON AVE, WHITE PLAINS, NY, 10601, 1715, USA (Type of address: Chief Executive Officer)
2002-08-01 2004-09-02 Address C/O RICHARD GOLDSTEIN, 170 HAMILTON AVE, WHITE PLAINS, NY, 10601, 1715, USA (Type of address: Principal Executive Office)
1998-08-06 2002-08-01 Address C/O RICHARD GOLDSTEIN, 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-08-06 2002-08-01 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1998-08-06 2002-08-01 Address C/O RICHARD GOLDSTEIN, 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1996-08-23 1998-08-06 Address 4 BULKLEY AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1996-08-23 1998-08-06 Address 4 BULKLEY AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-08-23 1998-08-06 Address 4 BULKLEY AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1995-12-13 1996-08-23 Address 4 BUCKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060724002108 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040902002756 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020801002179 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000810002711 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980806002200 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960823002165 1996-08-23 BIENNIAL STATEMENT 1996-08-01
951213000003 1995-12-13 CERTIFICATE OF AMENDMENT 1995-12-13
940830000509 1994-08-30 CERTIFICATE OF INCORPORATION 1994-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252417310 2020-04-29 0202 PPP 235 Main Street, White Plains, NY, 10601
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26563
Loan Approval Amount (current) 26563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26718.01
Forgiveness Paid Date 2020-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State