Search icon

GOODMAN MASSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODMAN MASSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5525699
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 135 MADISON AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ANDREW MICHAEL Chief Executive Officer 135 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
URS AGENTS,LLC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 142 DUKES AVE, LONDON, GBR (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address CARE OF WE WORK 368 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 142 DUKES AVE, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001034 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230426001347 2023-04-26 BIENNIAL STATEMENT 2023-04-01
230224003335 2023-02-21 CERTIFICATE OF CHANGE BY ENTITY 2023-02-21
220225000204 2022-02-25 BIENNIAL STATEMENT 2022-02-25
190418000072 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146200.00
Total Face Value Of Loan:
166200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$146,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,693.52
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $166,200

Court Cases

Court Case Summary

Filing Date:
2021-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
THEYS
Party Role:
Plaintiff
Party Name:
GOODMAN MASSON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State