Search icon

GOLDMAN HARRIS LLC

Company Details

Name: GOLDMAN HARRIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821208
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVE SOUTH, 28TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-935-1622

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 475 PARK AVE SOUTH, 28TH FLOOR, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CAROLINE HARRIS
User ID:
P2471101
Trade Name:
GOLDMANHARRIS LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EPVXLRFM7YM3
CAGE Code:
8L1T6
UEI Expiration Date:
2025-03-08

Business Information

Activation Date:
2024-03-12
Initial Registration Date:
2020-05-22

Form 5500 Series

Employer Identification Number (EIN):
270503827
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-16 2025-02-25 Address 475 PARK AVE SOUTH, 28TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-06-11 2011-06-16 Address 325 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004532 2025-02-25 BIENNIAL STATEMENT 2025-02-25
130703002014 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110616002620 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090813000636 2009-08-13 CERTIFICATE OF PUBLICATION 2009-08-13
090611000462 2009-06-11 ARTICLES OF ORGANIZATION 2009-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
180800.00
Total Face Value Of Loan:
180800.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180800
Current Approval Amount:
180800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182926.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State