Search icon

DAVID GOLDSTEIN CONSTRUCTION INC.

Company Details

Name: DAVID GOLDSTEIN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862212
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: 227 CLARK A ROAD, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GOLDSTEIN Chief Executive Officer 227 CLARK A ROAD, WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
DAVID GOLDSTEIN CONSTRUCTION INC. DOS Process Agent 227 CLARK A ROAD, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
2007-01-04 2015-01-20 Address 227 CLARK A ROAD, WOODBURNE, NY, 12788, USA (Type of address: Principal Executive Office)
2007-01-04 2015-01-20 Address 227 CLARK A ROAD, WOODBURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2007-01-04 2015-01-20 Address 227 CLARK A ROAD, WOODBURNE, NY, 12788, USA (Type of address: Service of Process)
2005-02-18 2007-01-04 Address 227 CLARK A RD, WOODBURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2005-02-18 2007-01-04 Address 227 CLARK A RD, WOODBURNE, NY, 12788, USA (Type of address: Service of Process)
2005-02-18 2007-01-04 Address 227 CLARK A RD, WOODBURNE, NY, 12788, USA (Type of address: Principal Executive Office)
2003-01-28 2005-02-18 Address 227 CLARK A ROAD, WOODBURNE, NY, 12788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120007358 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110111002464 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090203003134 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070104002458 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050218002125 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030128000168 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798048107 2020-07-17 0202 PPP 227 Clark A Rd, WOODBOURNE, NY, 12788-5403
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) 8015
Loan Approval Amount (current) 8015
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WOODBOURNE, SULLIVAN, NY, 12788-5403
Project Congressional District NY-19
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8092.95
Forgiveness Paid Date 2021-07-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State