Search icon

GOLDSMITH'S BOAT SHOP INC.

Company Details

Name: GOLDSMITH'S BOAT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1946 (79 years ago)
Entity Number: 59717
ZIP code: 11971
County: New York
Place of Formation: New York
Address: 64150 Main Road, Southold, NEW YORK, NY, United States, 11971
Principal Address: 64150 Main Road, Southold, NY, United States, 11971

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALVAH GOLDSMITH Chief Executive Officer 64150 MAIN ROAD, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
GOLDSMITH'S BOAT SHOP INC. DOS Process Agent 64150 Main Road, Southold, NEW YORK, NY, United States, 11971

Permits

Number Date End date Type Address
7958 2015-02-12 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-03-14 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-03-14 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1948-02-24 2023-03-14 Address 15 WILLIAM ST., SUITE 1400, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1948-02-18 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1948-02-18 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1946-09-04 1948-02-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1946-09-04 1948-02-24 Address NO ST. ADD., MILL CREEK, NY, USA (Type of address: Service of Process)
1946-09-04 1948-02-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
230314001983 2023-03-14 BIENNIAL STATEMENT 2022-09-01
B190844-2 1985-02-07 ASSUMED NAME CORP INITIAL FILING 1985-02-07
7224-1 1948-02-24 CERTIFICATE OF AMENDMENT 1948-02-24
7221-128 1948-02-18 CERTIFICATE OF AMENDMENT 1948-02-18
7221-127 1948-02-18 CERTIFICATE OF AMENDMENT 1948-02-18
7176-110 1947-12-26 CERTIFICATE OF AMENDMENT 1947-12-26
6802-58 1946-09-04 CERTIFICATE OF INCORPORATION 1946-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2705917703 2020-05-01 0235 PPP 64150 Main Road PO Box 1436, SOUTHOLD, NY, 11971
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98150
Loan Approval Amount (current) 98150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99018.35
Forgiveness Paid Date 2021-03-23
3359238610 2021-03-16 0235 PPS 64150 Route 25, Southold, NY, 11971-4743
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100935
Loan Approval Amount (current) 100935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4743
Project Congressional District NY-01
Number of Employees 9
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102267.62
Forgiveness Paid Date 2022-07-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State