Search icon

GOODMAN MASSON, INC.

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
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)
2023-02-24 2023-04-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-02-24 2023-04-26 Address 142 DUKES AVE, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-24 2023-04-26 Address 3675 CRESTWOOD PKWY, STE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2019-04-18 2023-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-02 2019-04-18 Address CARE OF WEWORK, 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190402000102 2019-04-02 APPLICATION OF AUTHORITY 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7436437302 2020-04-30 0202 PPP 33 Irving Pl, New York, NY, 10003
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146200
Loan Approval Amount (current) 166200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10003-2307
Project Congressional District NY-12
Number of Employees 9
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167693.52
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State