Search icon

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

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDERS BJARNGARD
User ID:
P0436197
Trade Name:
GOLDBERG-ZOINO ASSOCIATES OF NEW YORK PC

Unique Entity ID

Unique Entity ID:
KCTKLYUFZXJ1
CAGE Code:
3NWF5
UEI Expiration Date:
2025-08-19

Business Information

Doing Business As:
GOLDBERG-ZOINO ASSOCIATES OF NEW YORK PC
Activation Date:
2024-08-21
Initial Registration Date:
2004-01-02

Commercial and government entity program

CAGE number:
3NWF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-01
CAGE Expiration:
2030-07-25
SAM Expiration:
2025-07-28

Contact Information

POC:
ANDERS BJARNGARD
Corporate URL:
http://www.gza.com

Immediate Level Owner

Vendor Certified:
2025-07-25
CAGE number:
3R278
Company Name:
GZA GEOENVIRONMENTAL, INC.

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 249 VANDERBILT AVENUE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2025-06-02 Address 1515 MARKET STREET, SUITE 945, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001696 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
765040.00
Total Face Value Of Loan:
765040.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$765,040
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$765,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $765,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State