Search icon

GOLDBERG CORWIN LLP

Company Details

Name: GOLDBERG CORWIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898779
ZIP code: 10168
County: Blank
Place of Formation: New York
Address: ATTN: ZACHARY S. GOLDBERG, ESQ, 122 EAST 42ND STREET, 7TH FL, NEW YORK, NY, United States, 10168
Principal Address: 60 EAST 42ND STREET, SUITE 1420, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: ZACHARY S. GOLDBERG, ESQ, 122 EAST 42ND STREET, 7TH FL, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2006-06-08 2014-10-30 Address 331 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-06-08 2014-10-30 Address 331 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-01 2006-06-08 Address 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200129002009 2020-01-29 FIVE YEAR STATEMENT 2020-03-01
150123002015 2015-01-23 FIVE YEAR STATEMENT 2015-03-01
141030000346 2014-10-30 CERTIFICATE OF AMENDMENT 2014-10-30
100219002815 2010-02-19 FIVE YEAR STATEMENT 2010-03-01
060614000256 2006-06-14 CERTIFICATE OF CONSENT 2006-06-14
060608002721 2006-06-08 FIVE YEAR STATEMENT 2005-03-01
RV-1518293 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27
950621000304 1995-06-21 AFFIDAVIT OF PUBLICATION 1995-06-21
950621000301 1995-06-21 AFFIDAVIT OF PUBLICATION 1995-06-21
950301000256 1995-03-01 NOTICE OF REGISTRATION 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041018505 2021-02-22 0202 PPS 60 E 42nd St Ste 1420, New York, NY, 10165-1444
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62890
Loan Approval Amount (current) 62890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10165-1444
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63420.72
Forgiveness Paid Date 2022-01-03
1136157705 2020-05-01 0202 PPP 60 E 42ND ST STE 1420, NEW YORK, NY, 10165
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60430
Loan Approval Amount (current) 60430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10165-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61185.07
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State