Search icon

GOODMAN-MARKS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODMAN-MARKS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1968 (57 years ago)
Entity Number: 219672
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-248-9777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-248-9628
Contact Person:
MATTHEW GUZOWSKI
User ID:
P1821100
Trade Name:
GOODMAN-MARKS ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
CVN6QKNE2EX4
CAGE Code:
34LV4
UEI Expiration Date:
2025-08-23

Business Information

Doing Business As:
GOODMAN-MARKS ASSOCIATES INC
Activation Date:
2024-08-28
Initial Registration Date:
2004-12-16

Commercial and government entity program

CAGE number:
34LV4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-28
CAGE Expiration:
2029-08-28
SAM Expiration:
2025-08-23

Contact Information

POC:
MATTHEW GUZOWSKI

Form 5500 Series

Employer Identification Number (EIN):
112148226
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Type Date End date
10311201075 CORPORATE BROKER No data 2025-04-16
10401205644 REAL ESTATE SALESPERSON No data 2024-09-26
109928239 REAL ESTATE PRINCIPAL OFFICE No data No data

History

Start date End date Type Value
1968-02-09 2011-08-10 Address 220 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810000927 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
C242021-1 1996-12-11 ASSUMED NAME CORP AMENDMENT 1996-12-11
C227776-2 1995-10-10 ASSUMED NAME CORP INITIAL FILING 1995-10-10
A183597-3 1974-09-25 CERTIFICATE OF AMENDMENT 1974-09-25
665564-3 1968-02-09 CERTIFICATE OF INCORPORATION 1968-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PA0122P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13500.00
Base And Exercised Options Value:
13500.00
Base And All Options Value:
13500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-06-30
Description:
SERVICE TO PERFORM PROPERTY APPRAISAL OF RONALD H. BROWN U.S. MISSION TO THE U.N. 799 UNITED NATIONS PLAZA, MANHATTAN, NY 10017-3505.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
47PA0122P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17500.00
Base And Exercised Options Value:
17500.00
Base And All Options Value:
17500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-06-30
Description:
APPRAISAL SERVICE FOR THE ALEXANDER HAMILTON CUSTOM HOUSE, 200 FEDERAL PLAZA, MANHATTAN, NY 10004-1415.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
47PA0122P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17500.00
Base And Exercised Options Value:
17500.00
Base And All Options Value:
17500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-06-17
Description:
APPRAISAL OF FEDERAL BUILDINGS: ALFONSE DAMATO COURT HOUSE, 100 FEDERAL PLAZA, CENTRAL ISLIP, NY 11722-4438 & ALFONSE DAMATO CHILD DAY CARE CENTER 10 FEDERAL PLAZA, CENTRAL ISLIP, NY 11722-4438.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-28
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:
447990.00
Total Face Value Of Loan:
447990.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$447,990
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$447,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$452,096.58
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $447,990
Jobs Reported:
21
Initial Approval Amount:
$300,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$302,641.67
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $299,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State