Search icon

R. GOAL THIRTY INC.

Company Details

Name: R. GOAL THIRTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2245252
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: THE UPS STORE, 629 PLANK RD, CLITON PARK, NY, United States, 12065
Principal Address: 629 PLANK RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE UPS STORE, 629 PLANK RD, CLITON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
WADE WADSWORTH Chief Executive Officer 629 PLANK RD, #900, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2002-03-20 2006-05-12 Address MAIL BOXES ETC., 629 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2002-03-20 2006-05-12 Address MAIL BOXES ETC, 629 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2002-03-20 2006-05-12 Address MAIL BOXES ETC, 629 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1998-04-01 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-01 2002-03-20 Address 629 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080409002250 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060512002724 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040723002276 2004-07-23 BIENNIAL STATEMENT 2004-04-01
020320002306 2002-03-20 BIENNIAL STATEMENT 2002-04-01
980401000666 1998-04-01 CERTIFICATE OF INCORPORATION 1998-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
85822.00
Total Face Value Of Loan:
85822.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85822
Current Approval Amount:
85822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86350.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State