Search icon

GOING PLACES, INC.

Company Details

Name: GOING PLACES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1983 (42 years ago)
Entity Number: 872595
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 119 W 40TH ST 14TH FL, NEW YORK, NY, United States, 10018
Address: ATTN:THE PRESIDENT, 119 W 40TH ST 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S CHIRLIAN Chief Executive Officer 119 W 40TH ST 14TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
STEINBRECHER & ROSS Agent 100 EAST 42ND STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN:THE PRESIDENT, 119 W 40TH ST 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-11-19 2002-04-12 Address 271 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-11-19 2002-04-12 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-11-04 1997-11-19 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-11-04 1997-11-19 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-24 2002-04-12 Address ATTN: THE PRESIDENT, 271 MADISON AVENUE, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)
1983-10-07 1993-03-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-10-07 1993-03-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116003153 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091124002401 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071009002271 2007-10-09 BIENNIAL STATEMENT 2007-10-01
031001002304 2003-10-01 BIENNIAL STATEMENT 2003-10-01
020412002085 2002-04-12 BIENNIAL STATEMENT 2001-10-01
991104002194 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971119002122 1997-11-19 BIENNIAL STATEMENT 1997-10-01
931104002624 1993-11-04 BIENNIAL STATEMENT 1993-10-01
930324000376 1993-03-24 CERTIFICATE OF CHANGE 1993-03-24
B027381-3 1983-10-07 CERTIFICATE OF INCORPORATION 1983-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078317703 2020-05-01 0202 PPP 1633 Broadway 36th floor, New York, NY, 10019
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29020.48
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State