Search icon

GOLDMAN ATTORNEYS PLLC

Company Details

Name: GOLDMAN ATTORNEYS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4289849
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 101 DEDHAM POST ROAD, SCHENECTADY, NY, United States, 12303

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDMAN ATTORNEYS PLLC CASH BALANCE PLAN AND TRUST 2023 460970918 2024-06-17 GOLDMAN ATTORNEYS PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC 401(K) PLAN 2023 460970918 2024-06-18 GOLDMAN ATTORNEYS PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC CASH BALANCE PLAN AND TRUST 2022 460970918 2023-06-23 GOLDMAN ATTORNEYS PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC 401(K) PLAN 2022 460970918 2023-06-23 GOLDMAN ATTORNEYS PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC CASH BALANCE PLAN AND TRUST 2021 460970918 2022-09-15 GOLDMAN ATTORNEYS PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC 401(K) PLAN 2021 460970918 2022-09-15 GOLDMAN ATTORNEYS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC CASH BALANCE PLAN AND TRUST 2020 460970918 2021-06-29 GOLDMAN ATTORNEYS PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC 401(K) PLAN 2020 460970918 2021-07-02 GOLDMAN ATTORNEYS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC 401(K) PLAN 2019 460970918 2020-03-18 GOLDMAN ATTORNEYS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203
GOLDMAN ATTORNEYS PLLC CASH BALANCE PLAN AND TRUST 2019 460970918 2020-07-14 GOLDMAN ATTORNEYS PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184310941
Plan sponsor’s address 255 WASHINGTON AVE. EXT, SUITE 108, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
PAUL J. GOLDMAN, ESQ. DOS Process Agent 101 DEDHAM POST ROAD, SCHENECTADY, NY, United States, 12303

Filings

Filing Number Date Filed Type Effective Date
121115000919 2012-11-15 CERTIFICATE OF PUBLICATION 2012-11-15
120910000511 2012-09-10 CERTIFICATE OF AMENDMENT 2012-09-10
120830000188 2012-08-30 ARTICLES OF ORGANIZATION 2012-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152558310 2021-01-21 0248 PPS 255 Washington Avenue Ext, Albany, NY, 12205-5548
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100700
Loan Approval Amount (current) 100700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5548
Project Congressional District NY-20
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101351.1
Forgiveness Paid Date 2021-09-22
6606967100 2020-04-14 0248 PPP 255 Washington Ave EXT, ALBANY, NY, 12205
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100700
Loan Approval Amount (current) 100700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101513.88
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State