Search icon

GOLDIN ASSOCIATES, L.L.C.

Company Details

Name: GOLDIN ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920528
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVE, SUITE # 4410, NEW YORK, NY, United States, 10118

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDIN ASSOCIATES, L.L.C. 401(K) SAVINGS PLAN 2020 133549635 2021-09-10 GOLDIN ASSOCIATES, L.L.C. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2125932255
Plan sponsor’s address 280 PARK AVE, 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing GARY POLKOWITZ
GOLDIN ASSOCIATES, L.L.C. 401(K) SAVINGS PLAN 2020 133549635 2021-09-10 GOLDIN ASSOCIATES, L.L.C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2125932255
Plan sponsor’s address 280 PARK AVE, 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing GARY POLKOWITZ
GOLDIN ASSOCIATES, L.L.C. 401(K) SAVINGS PLAN 2019 133549635 2020-08-19 GOLDIN ASSOCIATES, L.L.C. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2125932255
Plan sponsor’s address 350 FIFTH AVE SUITE 4410, EMPIRE STATE BUILDING, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing GARY POLKOWITZ
GOLDIN ASSOCIATES, L.L.C. 401(K) SAVINGS PLAN 2018 133549635 2019-07-25 GOLDIN ASSOCIATES, L.L.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2125932255
Plan sponsor’s address 350 FIFTH AVE SUITE 4410, EMPIRE STATE BUILDING, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing GARY POLKOWITZ
GOLDIN ASSOCIATES, L.L.C. 401(K) SAVINGS PLAN 2017 133549635 2018-07-25 GOLDIN ASSOCIATES, L.L.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2125932255
Plan sponsor’s address 350 FIFTH AVE SUITE 4410, EMPIRE STATE BUILDING, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing GARY POLKOWITZ
GOLDIN ASSOCIATES, L.L.C. 401(K) SAVINGS PLAN 2016 133549635 2017-07-14 GOLDIN ASSOCIATES, L.L.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2125932255
Plan sponsor’s address 350 FIFTH AVE SUITE 4410, EMPIRE STATE BUILDING, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing GARY POLKOWITZ

DOS Process Agent

Name Role Address
GOLDIN ASSOCIATES, L.L.C. DOS Process Agent 350 FIFTH AVE, SUITE # 4410, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2012-07-26 2015-05-05 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2001-05-16 2012-07-26 Address 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-05-09 2001-05-16 Address 767 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061027 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060764 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150505006871 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130515006408 2013-05-15 BIENNIAL STATEMENT 2013-05-01
120726002771 2012-07-26 BIENNIAL STATEMENT 2011-05-01
070508002184 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050502002260 2005-05-02 BIENNIAL STATEMENT 2005-05-01
030515002055 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010516002334 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990708002185 1999-07-08 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296037202 2020-04-15 0202 PPP 350 Fifth Avenue Suite 4410, NEW YORK, NY, 10118-4410
Loan Status Date 2020-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686400
Loan Approval Amount (current) 686400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10118-4410
Project Congressional District NY-12
Number of Employees 25
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State