Search icon

GOLDBERG & FLIEGEL LLP

Company Details

Name: GOLDBERG & FLIEGEL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335371
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 488 MADISON AVENUE, SUITE 1120, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 488 MADISON AVENUE, SUITE 1120, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-06-25 2024-09-05 Address 488 MADISON AVENUE, SUITE 1120, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-02 2020-06-25 Address 60 EAST 42ND ST, STE 3520, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2003-11-26 2014-06-02 Address 60 EAST 42ND STREET, SUITE 3421, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2003-11-26 2014-06-02 Address 60 EAST 42ND STREET, SUITE 3421, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1999-01-14 2003-11-26 Address 60 EAST 42ND STREET, SUITE 1835, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001213 2024-09-05 FIVE YEAR STATEMENT 2024-09-05
200625002006 2020-06-25 FIVE YEAR STATEMENT 2019-01-01
RV-2253681 2019-07-31 REVOCATION OF REGISTRATION 2019-07-31
140602002155 2014-06-02 FIVE YEAR STATEMENT 2014-01-01
081117002518 2008-11-17 FIVE YEAR STATEMENT 2009-01-01
031126002044 2003-11-26 FIVE YEAR STATEMENT 2004-01-01
990420000141 1999-04-20 AFFIDAVIT OF PUBLICATION 1999-04-20
990420000137 1999-04-20 AFFIDAVIT OF PUBLICATION 1999-04-20
990114000823 1999-01-14 NOTICE OF REGISTRATION 1999-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288228004 2020-06-25 0202 PPP 488 Madison Avenue, NEW YORK, NY, 10022-5701
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-5701
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42106.63
Forgiveness Paid Date 2021-07-28
8308588504 2021-03-09 0202 PPS 488 Madison Ave Rm 1120, New York, NY, 10022-5719
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5719
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42057.55
Forgiveness Paid Date 2022-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State