Search icon

THE GOOD MACH INC.

Company Details

Name: THE GOOD MACH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010434
ZIP code: 07035
County: New York
Place of Formation: New Jersey
Activity Description: Multimedia processing services in prints, audio, video works including: photo printing, digital printing, large format printing, mounting, signage, light boxes, film developing, scanning film and photographs, audio video transfer and archives, photo books, studio photography, architect photography, event photography.
Address: 30 ROSENBROOK DIRVE, LINCOLN PARK, NJ, United States, 07035
Principal Address: 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, United States, 07035

Contact Details

Phone +1 212-579-3244

Website http://www.proimagephoto.com

Agent

Name Role Address
MANNY K. PARK Agent 289 AMSTERDAM AVENUE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
MANNY K. PARKS DOS Process Agent 30 ROSENBROOK DIRVE, LINCOLN PARK, NJ, United States, 07035

Chief Executive Officer

Name Role Address
MANNY K PARKS Chief Executive Officer 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, United States, 07035

History

Start date End date Type Value
2000-04-25 2008-05-08 Address 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, 07035, USA (Type of address: Principal Executive Office)
2000-04-25 2008-05-08 Address 30 ROSENBROOK DRIVE, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
2000-04-25 2008-05-08 Address 30 ROSENBROOK DIRVE, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process)
1998-04-01 2000-04-25 Address 186 ROBERTSON WAY, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
1998-04-01 2000-04-25 Address 186 ROBERTSON WAY, LINCOLN PARK, NJ, 07035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100504002378 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080508003440 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060502002453 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040429002080 2004-04-29 BIENNIAL STATEMENT 2004-03-01
020320002269 2002-03-20 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-05
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:
107517.00
Total Face Value Of Loan:
107517.00
Date:
2020-05-02
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:
107615.00
Total Face Value Of Loan:
107615.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107615
Current Approval Amount:
107615
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109033.16
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107517
Current Approval Amount:
107517
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108306.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State