Search icon

GOLDSTEIN HALL PLLC

Company Details

Name: GOLDSTEIN HALL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300746
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD STREET, SUITE 303, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
GOLDSTEIN HALL PLLC DOS Process Agent 80 BROAD STREET, SUITE 303, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
800282115
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-27 2024-01-02 Address 80 BROAD STREET, SUITE 303, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-03-31 2023-09-27 Address 80 BROAD STREET, SUITE 303, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-02-05 2016-03-31 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-14 2010-02-05 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-04 2008-01-14 Address 509 MADISON AVENUE 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008058 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230927002906 2023-09-27 BIENNIAL STATEMENT 2022-01-01
210622001630 2021-06-22 BIENNIAL STATEMENT 2021-06-22
180308006348 2018-03-08 BIENNIAL STATEMENT 2018-01-01
160331006106 2016-03-31 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
429082.00
Total Face Value Of Loan:
429082.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
581600.00
Total Face Value Of Loan:
581600.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-144900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
581600
Current Approval Amount:
581600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
588993.49
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429082
Current Approval Amount:
429082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
432256.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State