Search icon

GOODTIME CONSTRUCTION INC.

Company Details

Name: GOODTIME CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (16 years ago)
Entity Number: 3743822
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-44 61 STREET SUITE 2F, WOODSIDE, NY, United States, 11377
Principal Address: 215 15 17th avenue, bayside, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURO BOMTEMPO DOS Process Agent 37-44 61 STREET SUITE 2F, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MAURO BOMTEMPO Chief Executive Officer 215-15 17TH AVENUE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2024-05-30 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-17 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-17 2024-05-24 Address 37-44 61 STREET SUITE 2F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002359 2024-05-24 BIENNIAL STATEMENT 2024-05-24
081117000774 2008-11-17 CERTIFICATE OF INCORPORATION 2008-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660338400 2021-02-13 0202 PPS 21515 17th Ave Flushing, Bayside, NY, 11360
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180500
Loan Approval Amount (current) 180500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360
Project Congressional District NY-03
Number of Employees 8
NAICS code 238310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181840.15
Forgiveness Paid Date 2021-11-17
8138077406 2020-05-18 0202 PPP 215-15 17th Ave, Bayside, NY, 11360
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171930
Loan Approval Amount (current) 171930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 22
NAICS code 238310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174303.59
Forgiveness Paid Date 2021-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403588 Labor Management Relations Act 2024-05-09 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-09
Termination Date 2024-08-29
Section 0009
Status Terminated

Parties

Name DRYWALL TAPERS AND POIN,
Role Plaintiff
Name GOODTIME CONSTRUCTION INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State