Search icon

GOAT USA INC

Headquarter

Company Details

Name: GOAT USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2016 (9 years ago)
Entity Number: 4964964
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 135 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOAT USA INC, Alabama 001-101-349 Alabama
Headquarter of GOAT USA INC, MINNESOTA 90f3261d-98dd-ee11-907f-00155d01c440 MINNESOTA
Headquarter of GOAT USA INC, KENTUCKY 1093657 KENTUCKY
Headquarter of GOAT USA INC, COLORADO 20238008093 COLORADO
Headquarter of GOAT USA INC, FLORIDA F23000005669 FLORIDA
Headquarter of GOAT USA INC, RHODE ISLAND 001764139 RHODE ISLAND
Headquarter of GOAT USA INC, CONNECTICUT 2871985 CONNECTICUT
Headquarter of GOAT USA INC, IDAHO 5436393 IDAHO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
DYLAN USA MCLAUGHLIN Chief Executive Officer 1400 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 1400 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 127 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-01 2024-03-07 Address 127 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-31 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-27 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2021-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-30 2023-08-01 Address 180 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004014 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230801001331 2023-07-31 CERTIFICATE OF CHANGE BY ENTITY 2023-07-31
211114000150 2021-11-14 BIENNIAL STATEMENT 2021-11-14
210330000045 2021-03-30 CERTIFICATE OF CHANGE 2021-03-30
160617010216 2016-06-17 CERTIFICATE OF INCORPORATION 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4312507304 2020-04-29 0235 PPP 180 Linden Ave, Westbury, NY, 11590
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52472.79
Loan Approval Amount (current) 52472.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53053.58
Forgiveness Paid Date 2021-06-08
5215758308 2021-01-25 0235 PPS 180 DuPont St Unit A, Plainview, NY, 11803-1616
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51878
Loan Approval Amount (current) 51878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1616
Project Congressional District NY-03
Number of Employees 6
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52254.65
Forgiveness Paid Date 2021-11-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State