Search icon

GOFF JEWELERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOFF JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1973 (52 years ago)
Entity Number: 237011
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-698-7075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GOFF Chief Executive Officer 29 ASHLEY DR, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1146047-DCA Active Business 2003-07-22 2025-07-31

History

Start date End date Type Value
1999-12-14 2001-09-26 Address 29 ASHLEY DR, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
1993-02-25 1999-12-14 Address 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-02-25 2001-09-26 Address 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-02-25 2001-09-26 Address 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1973-10-25 1993-02-25 Address 2655 RICHMOND AVE, STORE 146A, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002322 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111107002330 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091002002201 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071128002766 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051130002177 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-28 2016-05-12 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649906 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3565286 SCALE-01 INVOICED 2022-12-12 40 SCALE TO 33 LBS
3332691 RENEWAL INVOICED 2021-05-24 340 Secondhand Dealer General License Renewal Fee
3037077 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2659092 SCALE-01 INVOICED 2017-08-24 20 SCALE TO 33 LBS
2630293 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2493705 SCALE-01 INVOICED 2016-11-21 20 SCALE TO 33 LBS
2382079 SCALE-01 INVOICED 2016-07-11 20 SCALE TO 33 LBS
2100716 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1929162 SCALE-01 INVOICED 2014-12-31 20 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-28
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:
2020-04-29
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:
53202.00
Total Face Value Of Loan:
53202.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,202
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,633.45
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $53,202
Jobs Reported:
6
Initial Approval Amount:
$50,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,190.41
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $49,997
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