Search icon

GOYAL GROUP INC.

Company Details

Name: GOYAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517182
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 179 Express Street, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KV07 Obsolete Non-Manufacturer 2016-04-05 2024-06-11 2024-06-11 No data

Contact Information

POC CHANDRA S. GOYAL
Phone +1 516-225-4567
Fax +1 718-899-2324
Address 62-10 34TH AVE, WOODSIDE, QUEENS, NY, 11377 2229, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GOYAL GROUP INC. DOS Process Agent 179 Express Street, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
CHANDRA SHEKHAR GOYAL Chief Executive Officer 179 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 62-10 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 179 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-01-01 Address 62-10 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-01-22 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-22 2024-01-01 Address 62-10 34TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041605 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220615002434 2022-06-15 BIENNIAL STATEMENT 2022-01-01
200102061696 2020-01-02 BIENNIAL STATEMENT 2020-01-01
170117006113 2017-01-17 BIENNIAL STATEMENT 2016-01-01
140122010077 2014-01-22 CERTIFICATE OF INCORPORATION 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7992517205 2020-04-28 0202 PPP 62-10 34th. Ave, Woodside, NY, 11377
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44818.1
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40485.56
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803857 Copyright 2018-07-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-03
Termination Date 2019-03-20
Date Issue Joined 2019-03-12
Section 0101
Status Terminated

Parties

Name DISH NETWORK L.L.C.
Role Plaintiff
Name GOYAL GROUP INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State