Search icon

GOLDSTEIN & GUILLIAMS PLLC

Company Details

Name: GOLDSTEIN & GUILLIAMS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439841
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 Seventh Avenue, Suite 2004, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 307 Seventh Avenue, Suite 2004, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-08-01 2024-09-03 Address 680 FORT WASHINGTON AVE., #5M, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003983 2024-09-03 BIENNIAL STATEMENT 2024-09-03
131220000854 2013-12-20 CERTIFICATE OF PUBLICATION 2013-12-20
130801000997 2013-08-01 ARTICLES OF ORGANIZATION 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3358438304 2021-01-22 0202 PPS 680 Fort Washington Ave Apt 1H, New York, NY, 10040-3967
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10040-3967
Project Congressional District NY-13
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49563.53
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State