Search icon

THE GOODKIND GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE GOODKIND GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2012 (13 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

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

Links between entities

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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
2200000.00
Total Face Value Of Loan:
2200000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
1500000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1516150.68
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2200000
Current Approval Amount:
2200000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2142412.19

Court Cases

Court Case Summary

Filing Date:
2024-10-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
PANZARINO
Party Role:
Plaintiff
Party Name:
THE GOODKIND GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AGARROUJ
Party Role:
Plaintiff
Party Name:
THE GOODKIND GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State