Search icon

GOLDBERG-ZOINO ASSOCIATES OF NEW YORK, P.C.

Company Details

Name: GOLDBERG-ZOINO ASSOCIATES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1977 (48 years ago)
Entity Number: 439279
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 300 PEARL STREET, SUITE 700, BUFFALO, NY, United States, 14202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCTKLYUFZXJ1 2024-09-06 300 PEARL ST, STE 700, BUFFALO, NY, 14202, 2508, USA 300 PEARL ST STE 700, BUFFALO, NY, 14202, 2508, USA

Business Information

Doing Business As GOLDBERG-ZOINO ASSOCIATES OF NEW YORK PC
URL http://www.gza.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-09-25
Initial Registration Date 2004-01-02
Entity Start Date 1977-06-01
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 541330, 541350, 541360, 541380, 541620, 541690, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERNEST HANNA
Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA
Title ALTERNATE POC
Name ANDERS BJARNGARD
Address 144 ELM STREET, AMESBURY, MA, 01913, USA
Government Business
Title PRIMARY POC
Name ANDERS BJARNGARD
Address 144 ELM STREET, AMESBURY, MA, 01913, USA
Title ALTERNATE POC
Name ERNEST HANNA
Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA
Past Performance
Title PRIMARY POC
Name ANDERS BJARNGARD
Address 144 ELM STREET, AMESBURY, MA, 01913, USA
Title ALTERNATE POC
Name ERNEST HANNA
Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERNEST R HANNA Chief Executive Officer 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, United States, 19102

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2022-08-06 2022-08-06 Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2022-08-06 2023-06-19 Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2022-08-06 2023-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-08-05 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-27 2022-08-06 Address 300 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-12-26 2019-06-27 Address 300 PEARL STREET, SUITE 700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2017-12-05 2022-08-06 Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2012-03-13 2017-12-05 Address 535 WASHINGTON ST, 11TH FL, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2012-03-13 2017-12-05 Address 501 OFFICE CENTER DR, STE 220, FT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230619001239 2023-06-19 BIENNIAL STATEMENT 2023-06-01
220806000475 2022-08-05 CERTIFICATE OF CHANGE BY ENTITY 2022-08-05
210806001863 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190627060072 2019-06-27 BIENNIAL STATEMENT 2019-06-01
181226000275 2018-12-26 CERTIFICATE OF CHANGE 2018-12-26
171205002005 2017-12-05 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170621006022 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150626006116 2015-06-26 BIENNIAL STATEMENT 2015-06-01
130606007464 2013-06-06 BIENNIAL STATEMENT 2013-06-01
120313002406 2012-03-13 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339297101 2020-04-11 0296 PPP 300 Pearl Street, Suite 700, BUFFALO, NY, 14202-2500
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 765040
Loan Approval Amount (current) 765040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14202-2500
Project Congressional District NY-26
Number of Employees 45
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0436197 GOLDBERG-ZOINO ASSOCIATES OF NEW YORK, P.C. GOLDBERG-ZOINO ASSOCIATES OF NEW YORK PC KCTKLYUFZXJ1 300 PEARL ST, STE 700, BUFFALO, NY, 14202-2508
Capabilities Statement Link -
Phone Number 781-278-4802
Fax Number -
E-mail Address anders.bjarngard@gza.com
WWW Page http://www.gza.com
E-Commerce Website -
Contact Person ANDERS BJARNGARD
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 3NWF5
Year Established 1977
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State