Search icon

GOODRICH AUCTION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODRICH AUCTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (42 years ago)
Entity Number: 881778
ZIP code: 13811
County: Tioga
Place of Formation: New York
Address: 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, United States, 13811
Principal Address: 7207 STATE RTE 38, NEWARK VALLEY, NY, United States, 13811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD GOODRICH JR Chief Executive Officer 7166 STATE ROUTE 38, NEWARK VALLEY, NY, United States, 13811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, United States, 13811

History

Start date End date Type Value
2006-01-27 2008-01-25 Address 7166 STATE ROUTE 38, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)
2006-01-27 2008-01-25 Address 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process)
2004-02-17 2008-01-25 Address 7207 STATE RTE 38, NEWARK VALLEY, NY, 13811, USA (Type of address: Principal Executive Office)
2001-11-30 2006-01-27 Address 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Chief Executive Officer)
2001-11-30 2004-02-17 Address 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131224002304 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111230002575 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091217002150 2009-12-17 BIENNIAL STATEMENT 2009-12-01
080125003061 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060127002576 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36837.9

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 642-8970
Add Date:
1991-01-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State