Search icon

GOLDMAN COMMUNICATIONS GROUP, INC.

Company Details

Name: GOLDMAN COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111452
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 551 FIFTH AVENUE, SUITE 616, NEW YORK, NY, United States, 10017
Principal Address: ONE BAY CLUB DRIVE, STE. 10K, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL L. PAIKIN PC DOS Process Agent 551 FIFTH AVENUE, SUITE 616, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHERRY GOLDMAN Chief Executive Officer 1 BAY CLUB DRIVE, SUITE 10K, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1999-02-24 2001-02-22 Address ONE BAY CLUB DRIVE, STE 10K, BAYSIDE, NY, 11350, USA (Type of address: Chief Executive Officer)
1997-02-10 2021-02-01 Address 551 FIFTH AVENUE, SUITE 616, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060554 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060317 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006269 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006700 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007062 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110215002495 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090209002611 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070212002893 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050302002683 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030131002580 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987788403 2021-02-12 0202 PPS 1 Bay Club Dr Apt 10K, Bayside, NY, 11360-2901
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3652
Loan Approval Amount (current) 3652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-2901
Project Congressional District NY-03
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3676.65
Forgiveness Paid Date 2021-10-21
1554027301 2020-04-28 0202 PPP 1 Bay Club Drive, Bayside, NY, 11360
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2492
Loan Approval Amount (current) 2492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2509.71
Forgiveness Paid Date 2021-02-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State