Search icon

GOODSON MANUFACTURING, INC.

Company Details

Name: GOODSON MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062167
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 140-5 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-5 KEYLAND COURT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN SCHILLING Chief Executive Officer 140-5 KEYLAND COURT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2008-07-25 2010-07-12 Address 140-5 KEYLAND COURT, BOHEMIALLE, NY, 11716, USA (Type of address: Service of Process)
2006-06-08 2008-07-25 Address 140-10 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-06-08 2008-07-25 Address 140-10 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2006-06-08 2008-07-25 Address 140-10 KEYLAND COURT, BOHEMIALLE, NY, 11716, USA (Type of address: Service of Process)
2004-06-04 2006-06-08 Address 75 BAUER AVE., MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060495 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604007547 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006372 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140605006454 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120612006279 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100712002860 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080725002858 2008-07-25 BIENNIAL STATEMENT 2008-06-01
060608002795 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040604000395 2004-06-04 CERTIFICATE OF INCORPORATION 2004-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139168410 2021-02-03 0235 PPP 140 Keyland Ct Unit 5, Bohemia, NY, 11716-2645
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133132
Loan Approval Amount (current) 133132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2645
Project Congressional District NY-02
Number of Employees 7
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134063.92
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State