Search icon

GOOD COMPANY NYC, LLC

Company Details

Name: GOOD COMPANY NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933789
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 332 Lakeview Avenue, Rockville Centre, NY, United States, 11570

DOS Process Agent

Name Role Address
DAVID RUTTURA DOS Process Agent 332 Lakeview Avenue, Rockville Centre, NY, United States, 11570

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-11-01 2024-04-01 Address 100 Banks Avenue Apt 1246, ROCKVILLE CENTRE, NY, 11570, 6208, USA (Type of address: Service of Process)
2023-10-30 2023-11-01 Address 100 Banks Avenue Apt 1246, ROCKVILLE CENTRE, NY, 11570, 6208, USA (Type of address: Service of Process)
2012-08-14 2023-10-30 Address 183 PINEHURST AVENUE, #3, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2011-02-17 2012-08-14 Address PO BOX 202, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2010-04-07 2011-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-04-07 2011-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036603 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231030018641 2023-10-30 BIENNIAL STATEMENT 2022-04-01
231101035090 2023-10-30 CERTIFICATE OF CHANGE BY ENTITY 2023-10-30
120814002682 2012-08-14 BIENNIAL STATEMENT 2012-04-01
110217000382 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
100407000249 2010-04-07 ARTICLES OF ORGANIZATION 2010-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906757100 2020-04-11 0202 PPP 900 W 190th St Apt 10E, New York, NY, 10040-3601
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
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, 10040-3601
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8359.81
Forgiveness Paid Date 2021-01-07
5281238401 2021-02-08 0202 PPS 900 W 190th St Apt 10E, New York, NY, 10040-3664
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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, 10040-3664
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8376.97
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State