Search icon

GOLDFINE & COMPANY INC.

Company Details

Name: GOLDFINE & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857841
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL GOLDFINE Chief Executive Officer 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-01-26 2017-01-06 Address 450 7TH AVENUE, STE 2000, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2011-01-26 2017-01-06 Address 450 7TH AVENUE, STE 2000, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2009-02-19 2011-01-26 Address 450 7TH AVENUE, STE 2102, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2009-02-19 2011-01-26 Address 450 7TH AVENUE, STE 2102, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2005-03-17 2017-01-06 Address 246-04 JERICHO TPKE, BELLROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-03-17 2009-02-19 Address 24604 JERICHO TPKE, BELLROSE, NY, 11001, USA (Type of address: Principal Executive Office)
2003-01-16 2009-02-19 Address 246-04 JERICHO TURNPIKE, BELLROSE, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106002002 2017-01-06 BIENNIAL STATEMENT 2017-01-01
140107000713 2014-01-07 CERTIFICATE OF AMENDMENT 2014-01-07
110126003267 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090219002448 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070206002845 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050317002531 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030116000511 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114978300 2021-01-22 0202 PPS 40 Exchange Pl Ste 1602, New York, NY, 10005-2727
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254727
Loan Approval Amount (current) 254727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10005-2727
Project Congressional District NY-10
Number of Employees 18
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258942.21
Forgiveness Paid Date 2022-09-29
9771047201 2020-04-28 0202 PPP 40 Exchange Place Suite 1602, New York, NY, 10005
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254727
Loan Approval Amount (current) 254727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10005-0002
Project Congressional District NY-10
Number of Employees 29
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 258062.88
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State