Search icon

GOULD GOLDSTEIN LLP

Company Details

Name: GOULD GOLDSTEIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Nov 1995 (29 years ago)
Entity Number: 1977639
ZIP code: 11753
County: Blank
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, STE #139, JERICHO, NY, United States, 11753
Principal Address: 27010 GRAND CENTRAL PKWY, APT 12H, FLORAL PARK, NY, United States, 11005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 100 JERICHO QUADRANGLE, STE #139, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2009-02-26 2017-04-24 Name GLICKMAN GOULD & GOLDSTEIN LLP
2000-09-22 2005-09-21 Address 12 CRAIG ST, JERICHO, NY, 11021, 5402, USA (Type of address: Principal Executive Office)
2000-09-22 2005-09-21 Address 111 GREAT NECK ROAD, SUITE 316, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-11-30 2009-02-26 Name GLICKMAN & GOULD LLP
1995-11-30 2000-09-22 Address 111 GREAT NECK ROAD, SUITE 316, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170424000349 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
110217003067 2011-02-17 FIVE YEAR STATEMENT 2010-11-01
090226000668 2009-02-26 CERTIFICATE OF AMENDMENT 2009-02-26
050921002235 2005-09-21 FIVE YEAR STATEMENT 2005-11-01
000922002143 2000-09-22 FIVE YEAR STATEMENT 2000-11-01
951130000242 1995-11-30 NOTICE OF REGISTRATION 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672208406 2021-02-06 0235 PPS 100 Jericho Quadrangle Ste 139, Jericho, NY, 11753-2702
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Jericho, NASSAU, NY, 11753-2702
Project Congressional District NY-03
Number of Employees 1
NAICS code 541211
Borrower Race White
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 Non-Veteran
Forgiveness Amount 20932.31
Forgiveness Paid Date 2021-09-29
1672478108 2020-07-10 0235 PPP 100 JERICHO QUADRANGLE 139, JERICHO, NY, 11753
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541211
Borrower Race White
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 Non-Veteran
Forgiveness Amount 20910.93
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State