Search icon

GOSS & GOSS, INC.

Company Details

Name: GOSS & GOSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238017
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-40 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-40 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
TADEUSZ GOSS Chief Executive Officer 42-40 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2002-03-01 2004-03-24 Address 42-40 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Chief Executive Officer)
2002-03-01 2004-03-24 Address 42-40 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Principal Executive Office)
2002-03-01 2004-03-24 Address 42-40 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Service of Process)
2000-04-05 2002-03-01 Address 42-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-04-05 2002-03-01 Address 42-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-03-12 2002-03-01 Address 42-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011006029 2018-10-11 BIENNIAL STATEMENT 2018-03-01
140527002243 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120416002307 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100330003253 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313003150 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060417003226 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040324002463 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020301002108 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000405002188 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980312000479 1998-03-12 CERTIFICATE OF INCORPORATION 1998-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922568309 2021-01-26 0202 PPS 4240 Crescent St, Long Island City, NY, 11101-4217
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34432
Loan Approval Amount (current) 34432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4217
Project Congressional District NY-07
Number of Employees 3
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34623.5
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State