Search icon

GOODRICH IMPLEMENT, INC.

Company Details

Name: GOODRICH IMPLEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1969 (56 years ago)
Date of dissolution: 23 Feb 2022
Entity Number: 279776
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 745 HARRY L DR, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 40000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 HARRY L DR, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
SHARON GOODRICH Chief Executive Officer 745 HARRY L DR, JOHNSON CITY, NY, United States, 13790

Form 5500 Series

Employer Identification Number (EIN):
160966171
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-08 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 10
2005-09-09 2022-07-21 Address 745 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1999-07-22 2005-09-09 Address 745 HARRY L. DR., JOHNSON CITY, NY, 13790, 1035, USA (Type of address: Chief Executive Officer)
1993-02-09 2022-07-21 Address 745 HARRY L DR, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-02-09 1999-07-22 Address 745 HARRY L. DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220721002945 2022-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-23
130724002049 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110729002148 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090703002090 2009-07-03 BIENNIAL STATEMENT 2009-07-01
050909002319 2005-09-09 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
90567.00
Total Face Value Of Loan:
90567.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90567
Current Approval Amount:
90567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91082.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State