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

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
100935.00
Total Face Value Of Loan:
100935.00
Date:
2020-05-02
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:
98150.00
Total Face Value Of Loan:
98150.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98150
Current Approval Amount:
98150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99018.35
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100935
Current Approval Amount:
100935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102267.62

Date of last update: 19 Mar 2025

Sources: New York Secretary of State