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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
38712.50
Total Face Value Of Loan:
38712.50

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38712.5
Current Approval Amount:
38712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39128.26

Court Cases

Court Case Summary

Filing Date:
2020-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 7,
Party Role:
Plaintiff
Party Name:
GOAL ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ERATH,
Party Role:
Plaintiff
Party Name:
GOAL ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State