Search icon

THE GOODMAN ADVISORY GROUP, LLC

Company Details

Name: THE GOODMAN ADVISORY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821778
ZIP code: 10597
County: Westchester
Place of Formation: New York
Address: 6 LONG POND RD., WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 LONG POND RD., WACCABUC, NY, United States, 10597

History

Start date End date Type Value
2009-06-12 2023-06-01 Address 6 LONG POND RD., WACCABUC, NY, 10597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001281 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601060886 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060570 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170606006935 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006499 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20931.16
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20995.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State