Search icon

PETER J. GOODMAN, ESQ. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER J. GOODMAN, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (18 years ago)
Entity Number: 3582344
ZIP code: 11579
County: Suffolk
Place of Formation: New York
Address: 5 PROSPECT AVENUE, SEA CLIFF, NY, United States, 11579
Principal Address: 1517 VOORHIES AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J GOODMAN Chief Executive Officer 1517 VOORHIES AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
PETER J. GOODMAN, ESQ. P.C. DOS Process Agent 5 PROSPECT AVENUE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2013-04-11 2015-06-29 Address 1517 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-04-11 2015-06-29 Address 1517 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-04-11 2017-10-10 Address 137 8TH AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
2009-12-07 2013-04-11 Address 535 BROADHOLLOW RD STE B45, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-12-07 2013-04-11 Address 535 BROADHOLLOW RD STE B45, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171010006056 2017-10-10 BIENNIAL STATEMENT 2017-10-01
150629006002 2015-06-29 BIENNIAL STATEMENT 2013-10-01
130411006572 2013-04-11 BIENNIAL STATEMENT 2011-10-01
091207002629 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071018000927 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2013-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98700.00
Total Face Value Of Loan:
98700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50455.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State