Search icon

JOSEPH GOLDSMITH & CO. LLC

Company Details

Name: JOSEPH GOLDSMITH & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759252
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 12 WEST 21ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NVW2D7P3CNU6 2022-03-02 12 W 21ST ST FL 8, NEW YORK, NY, 10010, 6912, USA 12 W 21ST ST FL 8, NEW YORK, NY, 10010, 6912, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-09-11
Initial Registration Date 2020-08-21
Entity Start Date 2009-01-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAXINE DE HAVENON
Address 12 W 21ST ST FL 8, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name MAXINE DE HAVENON
Address 12 W 21ST ST FL 8, NEW YORK, NY, 10019, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2023 263989936 2024-03-19 JOSEPH GOLDSMITH & CO., LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 12 WEST 21ST STREET, EIGHTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-03-19
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2022 263989936 2023-07-11 JOSEPH GOLDSMITH & CO., LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 12 WEST 21ST STREET, EIGHTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2021 263989936 2022-09-27 JOSEPH GOLDSMITH & CO., LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 12 WEST 21ST STREET, EIGHTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2020 263989936 2021-07-12 JOSEPH GOLDSMITH & CO., LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 12 WEST 21ST STREET, EIGHTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2019 263989936 2020-09-09 JOSEPH GOLDSMITH & CO., LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 12 WEST 21ST STREET, EIGHTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2018 263989936 2019-03-23 JOSEPH GOLDSMITH & CO., LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 12 WEST 21ST STREET, EIGHTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-03-23
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2017 263989936 2018-08-17 JOSEPH GOLDSMITH & CO., LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 12 WEST 21ST STREET, EIGHTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2016 263989936 2017-08-10 JOSEPH GOLDSMITH & CO., LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2015 263989936 2016-09-20 JOSEPH GOLDSMITH & CO., LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JOSEPH GOLDSMITH
JOSEPH GOLDSMITH & CO.,LLC 401(K) SAVINGS PLAN 2014 263989936 2015-02-11 JOSEPH GOLDSMITH & CO., LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 2124191239
Plan sponsor’s address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-02-11
Name of individual signing KOREEN JERVIS

DOS Process Agent

Name Role Address
JOSEPH GOLDSMITH & CO. LLC DOS Process Agent 12 WEST 21ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-01-24 2019-01-14 Address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-01-06 2011-01-24 Address LOT 6S, 459 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106000973 2023-01-06 BIENNIAL STATEMENT 2023-01-01
190114060925 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006419 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150114006516 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130108006892 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002460 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090317000640 2009-03-17 CERTIFICATE OF PUBLICATION 2009-03-17
090106000195 2009-01-06 ARTICLES OF ORGANIZATION 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033648609 2021-03-17 0202 PPS 12 W 21st St Fl 8, New York, NY, 10010-6912
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257010
Loan Approval Amount (current) 257010
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 New York, NEW YORK, NY, 10010-6912
Project Congressional District NY-12
Number of Employees 15
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259990.46
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State