Search icon

HOWARD GOLDMAN, INC.

Company Details

Name: HOWARD GOLDMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159605
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 2316 DELAWARE AVENUE, #228, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2316 DELAWARE AVENUE, #228, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
HOWARD GOLDMAN Chief Executive Officer 2316 DELAWARE AVENUE, #228, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2001-07-17 2017-07-17 Address 300 INTERNATIONAL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-07-17 2017-07-17 Address 7954 TRANSIT RD, #216, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-07-17 2017-07-17 Address 7954 TRANSIT RD., #216, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-07-29 2001-07-17 Address 7954 TRANSIT RD, #216PMB, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Chief Executive Officer)
1999-07-29 2001-07-17 Address 7954 TRANSIT RD, #26PMB, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Service of Process)
1999-07-29 2001-07-17 Address 7954 TRANSIT RD, #216PMB, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Principal Executive Office)
1997-07-07 1999-07-29 Address 5820 MAIN STREET, STE 305, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170717002014 2017-07-17 BIENNIAL STATEMENT 2017-07-01
151026000798 2015-10-26 ANNULMENT OF DISSOLUTION 2015-10-26
DP-1936670 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
030702002591 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010717002737 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990729002482 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970707000406 1997-07-07 CERTIFICATE OF INCORPORATION 1997-07-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA640A10489 2011-08-17 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA640A10489_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GPS TRACKING SYSTEM
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient HOWARD GOLDMAN INC
UEI P87JC8A9ZEF3
Legacy DUNS 061149824
Recipient Address UNITED STATES, 2316 DELAWARE AVE #228, BUFFALO, 142162606

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5766278607 2021-03-20 0235 PPP 1 S Ocean Ave Ste 205, Patchogue, NY, 11772-3716
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3716
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21116.13
Forgiveness Paid Date 2022-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State