Search icon

THE LAW OFFICES OF WILLIAM J. GOLDING, P.C.

Company Details

Name: THE LAW OFFICES OF WILLIAM J. GOLDING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529654
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 74 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J GOLDING Chief Executive Officer 74 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
WILLIAM J GOLDING DOS Process Agent 74 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 74 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 1110 SOUTH AVE, STE 66, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-06-24 2023-05-31 Address 1110 SOUTH AVE, STE 66, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2011-06-24 2023-05-31 Address 1110 SOUTH AVE, STE 66, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-06-25 2011-06-24 Address 41 EVAN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2009-06-25 2011-06-24 Address 41 EVAN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2007-06-12 2011-06-24 Address WILLIAM J. GOLDING, 41 EVAN PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2007-06-12 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230531000534 2023-05-31 BIENNIAL STATEMENT 2021-06-01
211119001724 2021-11-19 BIENNIAL STATEMENT 2021-11-19
110624002154 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090625002583 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070612000338 2007-06-12 CERTIFICATE OF INCORPORATION 2007-06-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3883855006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE LAW OFFICES OF WILLIAM J. GOLDING P.C
Recipient Name Raw THE LAW OFFICES OF WILLIAM J. GOLDING P.C
Recipient DUNS 941746930
Recipient Address 41 EVAN PL OK, STATEN ISLAND, RICHMOND, NEW YORK, 10312-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096487704 2020-05-01 0202 PPP 74 LINCOLN AVE, STATEN ISLAND, NY, 10306
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127462
Loan Approval Amount (current) 127462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128395.38
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State