Search icon

GOLDBERGER & DUBIN, P.C.

Company Details

Name: GOLDBERGER & DUBIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 1981 (43 years ago)
Entity Number: 680131
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 285 MADISON AVE., NEW ORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2022 132932282 2024-06-25 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, SUITE 306, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing PAUL GOLDBERGER
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2021 132932282 2023-06-15 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, SUITE 306, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2020 132932282 2022-06-07 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, SUITE 306, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2019 132932282 2021-06-15 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2018 132932282 2020-07-06 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2017 132932282 2019-06-13 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2016 132932282 2018-05-31 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2015 132932282 2017-06-06 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2014 132932282 2016-06-14 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, NEW YORK, NY, 10013
GOLDBERGER & DUBIN, P.C. RETIREMENT TRUST 2013 132932282 2015-06-11 GOLDBERGER & DUBIN, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124319380
Plan sponsor’s address 401 BROADWAY, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing PAUL GOLDBERGER

DOS Process Agent

Name Role Address
SHORE & REICH, P.C. DOS Process Agent 285 MADISON AVE., NEW ORK, NY, United States, 10017

History

Start date End date Type Value
1981-12-08 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B119602-2 1984-07-05 CERTIFICATE OF AMENDMENT 1984-07-05
A821969-6 1981-12-08 CERTIFICATE OF INCORPORATION 1981-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057867708 2020-05-01 0202 PPP 401 BROADWAY STE 306, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47645
Loan Approval Amount (current) 47645
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
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 48093.76
Forgiveness Paid Date 2021-04-13
6492208408 2021-02-10 0202 PPS 401 Broadway Ste 306, New York, NY, 10013-3005
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70667
Loan Approval Amount (current) 70667
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 New York, NEW YORK, NY, 10013-3005
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
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 71107.53
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State