Search icon

THE GOLDBERGER COMPANY LLC

Company Details

Name: THE GOLDBERGER COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3454804
ZIP code: 10010
County: Nassau
Place of Formation: New York
Address: 36 WEST 25TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2018 208163188 2019-07-25 THE GOLDBERGER COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 14, NEW YORK, NY, 100102749

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing KIERAN MOLLOY
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2017 208163188 2018-07-27 THE GOLDBERGER COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 17, NEW YORK, NY, 100102749

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing KIERAN MOLLOY
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2016 208163188 2017-07-25 THE GOLDBERGER COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 17, NEW YORK, NY, 100102749

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing SUSAN PRICE
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2015 208163188 2016-07-12 THE GOLDBERGER COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 14, NEW YORK, NY, 100102749

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing KIERAN MOLLOY
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2014 208163188 2015-07-21 THE GOLDBERGER COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 14, NEW YORK, NY, 100102749

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing KIERAN MOLLOY
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2013 208163188 2014-06-05 THE GOLDBERGER COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 14, NEW YORK, NY, 100102749

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing SUSAN PRICE
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2012 208163188 2013-06-24 THE GOLDBERGER COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 14, NEW YORK, NY, 100102749

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing THE GOLDBERGER COMPANY LLC
THE GOLDBERGER COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2011 208163188 2012-06-07 THE GOLDBERGER COMPANY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2129241194
Plan sponsor’s address 36 W 25TH ST FL 14, NEW YORK, NY, 100102749

Plan administrator’s name and address

Administrator’s EIN 208163188
Plan administrator’s name THE GOLDBERGER COMPANY LLC
Plan administrator’s address 36 W 25TH ST FL 14, NEW YORK, NY, 100102749
Administrator’s telephone number 2129241194

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing THE GOLDBERGER COMPANY LLC

DOS Process Agent

Name Role Address
KIERAN MOLLOY DOS Process Agent 36 WEST 25TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-01-17 2018-11-08 Address 36 WEST 25TH STREET, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-12-31 2013-01-17 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2006-12-29 2010-12-31 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108006247 2018-11-08 BIENNIAL STATEMENT 2016-12-01
130117006342 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101231002272 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081120002710 2008-11-20 BIENNIAL STATEMENT 2008-12-01
070419000850 2007-04-19 CERTIFICATE OF PUBLICATION 2007-04-19
061229000125 2006-12-29 ARTICLES OF ORGANIZATION 2006-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188657003 2020-04-09 0202 PPP 36 W 25th St 17th Floor, NEW YORK, NY, 10010-2703
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10010-2703
Project Congressional District NY-12
Number of Employees 7
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009518 Labor Management Relations Act 2020-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-12
Termination Date 2021-10-21
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE PENSION PLAN O
Role Plaintiff
Name THE GOLDBERGER COMPANY LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State