Search icon

GOAL ENTERPRISES, INC.

Company Details

Name: GOAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1982 (43 years ago)
Entity Number: 764903
ZIP code: 11735
County: Queens
Place of Formation: New York
Principal Address: 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735
Address: 1885 NEW HIGHWAY, PO BOX 590, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ZIMAND Chief Executive Officer 1885 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1885 NEW HIGHWAY, PO BOX 590, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-05-05 2016-10-21 Address 37-37 57TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-05-05 2016-10-21 Address 37-37 57TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-05-05 2016-10-21 Address 37-37 57TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2008-02-28 2010-05-05 Address ATTN: GARY WIRTH, ESQ., 100 JERICHO QUADRANGLE STE 309, JERICHO, NY, 11753, 2702, USA (Type of address: Service of Process)
2004-06-02 2008-02-28 Address 32-21 54TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2004-06-02 2008-05-05 Address 38-21 54TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2000-08-24 2010-05-05 Address 3842 WINDSOR DR, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2000-08-24 2004-06-02 Address 52-18 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
2000-08-24 2004-06-02 Address 52-18 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1982-04-20 2000-08-24 Address 220-05 97TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161021002040 2016-10-21 BIENNIAL STATEMENT 2016-04-01
120515002394 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100505002691 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080505002724 2008-05-05 BIENNIAL STATEMENT 2008-04-01
080228000680 2008-02-28 CERTIFICATE OF CHANGE 2008-02-28
060412002507 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040602002809 2004-06-02 BIENNIAL STATEMENT 2004-04-01
020409002321 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000824002292 2000-08-24 BIENNIAL STATEMENT 2000-04-01
A860937-6 1982-04-20 CERTIFICATE OF INCORPORATION 1982-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5811157403 2020-05-13 0235 PPP 1885 NEW HWY, FARMINGDALE, NY, 11735-1518
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38712.5
Loan Approval Amount (current) 38712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1518
Project Congressional District NY-02
Number of Employees 7
NAICS code 212313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39128.26
Forgiveness Paid Date 2021-06-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State