Search icon

GOODMAN GROUP RESTAURANTS, INC.

Company Details

Name: GOODMAN GROUP RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872567
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747
Principal Address: 175 Broadhollow Road, Suite 195, Melville, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
GOODMAN GROUP RESTAURANTS, INC. DOS Process Agent 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Agent

Name Role Address
PAUL GOODMAN Agent 17 OLD BROOK ROAD, DIX HILLS, NY, 11746

Chief Executive Officer

Name Role Address
PAUL GOODMAN Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-05-24 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-01-22 2024-05-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-01-22 2024-01-22 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-03-24 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2022-11-09 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2022-08-29 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2022-08-23 2022-08-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2021-10-25 2022-08-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2020-12-16 2024-01-22 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122003939 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220906002149 2022-09-06 BIENNIAL STATEMENT 2022-01-01
201216060288 2020-12-16 BIENNIAL STATEMENT 2020-01-01
160104000739 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190297209 2020-04-28 0235 PPP 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301477
Loan Approval Amount (current) 301477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 305136.02
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State