Search icon

GOLDMAN SPINAL LLC

Company Details

Name: GOLDMAN SPINAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850537
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 80 WATERVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
C/O CHAD J. GOLDMAN DOS Process Agent 80 WATERVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
130905006005 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110831002708 2011-08-31 BIENNIAL STATEMENT 2011-08-01
091029000070 2009-10-29 CERTIFICATE OF PUBLICATION 2009-10-29
090828000536 2009-08-28 ARTICLES OF ORGANIZATION 2009-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254687706 2020-05-01 0235 PPP 35 LEBRUN AVE, AMITYVILLE, NY, 11701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.03
Forgiveness Paid Date 2021-05-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State