Search icon

GOLDSTEIN & GREENLAW, LLP

Company Details

Name: GOLDSTEIN & GREENLAW, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934462
ZIP code: 11375
County: Blank
Place of Formation: New York
Address: SUITE 1515, 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent SUITE 1515, 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
112663203
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-08 2010-05-17 Address SUITE 1515, 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2000-05-11 2010-04-08 Address 80-02 KEW GARDENS ROAD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2000-05-11 2010-04-08 Address 80-02 KEW GARDENS ROAD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1995-06-27 2000-05-11 Address 80-02 KEW GARDENS RD., SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423002002 2020-04-23 FIVE YEAR STATEMENT 2020-06-01
150410002025 2015-04-10 FIVE YEAR STATEMENT 2015-06-01
100517003106 2010-05-17 FIVE YEAR STATEMENT 2010-06-01
100408000978 2010-04-08 CERTIFICATE OF AMENDMENT 2010-04-08
050428002098 2005-04-28 FIVE YEAR STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
155666.45
Total Face Value Of Loan:
155666.45
Date:
2020-04-07
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:
113500.00
Total Face Value Of Loan:
155600.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155666.45
Current Approval Amount:
155666.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156412.8
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113500
Current Approval Amount:
155600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156883.17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State