Search icon

GOLDBADGE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDBADGE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2892137
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 103 WEYFORD TER, GARDEN CITY, NY, United States, 11530
Principal Address: 103 WEYFORD TERR, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENIS C COLLINS Chief Executive Officer 103 WEYFORD TERR, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
GOLDBADGE ASSOCIATES, INC. DOS Process Agent 103 WEYFORD TER, GARDEN CITY, NY, United States, 11530

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-248-7320
Contact Person:
DENIS COLLINS
User ID:
P0582759
Trade Name:
GOLDBADGE ASSOCIATES INC

Unique Entity ID

Unique Entity ID:
JL3NVMHCLNC3
CAGE Code:
3N7R4
UEI Expiration Date:
2025-08-06

Business Information

Doing Business As:
GOLDBADGE ASSOCIATES INC
Activation Date:
2024-08-08
Initial Registration Date:
2003-12-29

Commercial and government entity program

CAGE number:
3N7R4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-09

Contact Information

POC:
DENIS COLLINS

History

Start date End date Type Value
2003-04-08 2021-04-01 Address 103 WEYFORD TERRACE, GARDEN CITY, NY, 11530, 2513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061361 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061375 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006919 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150410006171 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130418006031 2013-04-18 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
8125.00
Total Face Value Of Loan:
8125.00
Date:
2020-04-16
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,125
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,183.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,125
Jobs Reported:
1
Initial Approval Amount:
$8,125
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,200.38
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State