Search icon

GOODMAN CHARLTON, LLC

Company Details

Name: GOODMAN CHARLTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788426
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 363 CANAL STREET, #3, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GOODMAN CHARLTON, LLC DOS Process Agent 363 CANAL STREET, #3, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-07-11 2016-07-07 Address 46 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707006699 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714006126 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120705006200 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100809002589 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080725002193 2008-07-25 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8755.45
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7900
Current Approval Amount:
7900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7936.43

Date of last update: 30 Mar 2025

Sources: New York Secretary of State