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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29020.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State