Search icon

GOODNIGHT MOON CORP

Company Details

Name: GOODNIGHT MOON CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174915
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 556 CLUBHOUSE ROAD, WOODMERE, NY, United States, 11598
Principal Address: 556 Clubhouse Road, Woodmere, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAEL SCHULMAN DOS Process Agent 556 CLUBHOUSE ROAD, WOODMERE, NY, United States, 11598

Agent

Name Role Address
YAEL SCHULMAN Agent 556 CLUBHOUSE ROAD, WOODMERE, NY, 11598

Chief Executive Officer

Name Role Address
YAEL SCHULMAN Chief Executive Officer 556 CLUBHOUSE ROAD, WOODMERE, NY, United States, 11598

Filings

Filing Number Date Filed Type Effective Date
220512000643 2022-05-12 BIENNIAL STATEMENT 2021-07-01
170724010391 2017-07-24 CERTIFICATE OF INCORPORATION 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7411207209 2020-04-28 0235 PPP 499-D Chestnut Street, Cedarhurst, NY, 11516
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27825
Loan Approval Amount (current) 27825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28014.06
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State