Search icon

GOAL SERVICES, LLC

Company Details

Name: GOAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2015 (10 years ago)
Entity Number: 4792820
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 322 WEST 57 ST. APT. 21G, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 322 WEST 57 ST. APT. 21G, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2015-07-21 2015-11-05 Address 543 A HEMPSTEAD TURNPIKE, WEST HEMPSTED, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151119000276 2015-11-19 CERTIFICATE OF PUBLICATION 2015-11-19
151105000602 2015-11-05 CERTIFICATE OF CHANGE 2015-11-05
150721010282 2015-07-21 ARTICLES OF ORGANIZATION 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592037310 2020-04-29 0202 PPP 322 W 57th Street, New York, NY, 10019
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23572.9
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State