Search icon

THE GOODKIND GROUP, LLC

Headquarter

Company Details

Name: THE GOODKIND GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328532
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of THE GOODKIND GROUP, LLC, MISSISSIPPI 1297250 MISSISSIPPI
Headquarter of THE GOODKIND GROUP, LLC, MINNESOTA 9982397b-bfeb-ea11-91a0-00155d32b905 MINNESOTA
Headquarter of THE GOODKIND GROUP, LLC, KENTUCKY 1151319 KENTUCKY
Headquarter of THE GOODKIND GROUP, LLC, COLORADO 20211099715 COLORADO
Headquarter of THE GOODKIND GROUP, LLC, FLORIDA M14000006740 FLORIDA
Headquarter of THE GOODKIND GROUP, LLC, RHODE ISLAND 001675070 RHODE ISLAND
Headquarter of THE GOODKIND GROUP, LLC, CONNECTICUT 1152171 CONNECTICUT
Headquarter of THE GOODKIND GROUP, LLC, IDAHO 4988114 IDAHO
Headquarter of THE GOODKIND GROUP, LLC, ILLINOIS LLC_06025617 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-30 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-30 2024-12-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-14 2023-03-30 Address 275 MADISON AVENUE SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-15 2019-05-14 Address 1155 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-06 2015-05-15 Address 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-06 2023-03-30 Address (Type of address: Registered Agent)
2012-12-05 2014-06-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-12-05 2014-06-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001579 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230330002983 2023-03-30 CERTIFICATE OF CHANGE BY ENTITY 2023-03-30
221208001838 2022-12-08 BIENNIAL STATEMENT 2022-12-01
210520060329 2021-05-20 BIENNIAL STATEMENT 2020-12-01
190514060327 2019-05-14 BIENNIAL STATEMENT 2018-12-01
170626006087 2017-06-26 BIENNIAL STATEMENT 2016-12-01
150515002001 2015-05-15 BIENNIAL STATEMENT 2014-12-01
140606000239 2014-06-06 CERTIFICATE OF CHANGE 2014-06-06
140128000504 2014-01-28 CERTIFICATE OF PUBLICATION 2014-01-28
131112000789 2013-11-12 CERTIFICATE OF AMENDMENT 2013-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005337110 2020-04-13 0202 PPP 275 Madison Avenue, Suite 501, NEW YORK, NY, 10016-1100
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200000
Loan Approval Amount (current) 2200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-1100
Project Congressional District NY-12
Number of Employees 216
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2142412.19
Forgiveness Paid Date 2022-02-08
8432648310 2021-01-29 0202 PPS 275 Madison Ave Ste 501, New York, NY, 10016-1157
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-1157
Project Congressional District NY-12
Number of Employees 203
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1516150.68
Forgiveness Paid Date 2022-03-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State