Search icon

GOODRICH AUCTION SERVICE, INC.

Company Details

Name: GOODRICH AUCTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (41 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 2004-02-17 Address 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, 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 2006-01-27 Address 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Service of Process)
1992-12-14 2001-11-30 Address RT 38 & 38B, PO BX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Principal Executive Office)
1992-12-14 2001-11-30 Address RT 38 & 38B, PO BX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Service of Process)
1992-12-14 2001-11-30 Address RT 38 & 38B, PO BX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Chief Executive Officer)
1983-12-16 1992-12-14 Address ROUTE 38, BOX 265, NEWARK VALLEY, NY, USA (Type of address: Service of Process)

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
040217002505 2004-02-17 BIENNIAL STATEMENT 2003-12-01
011130002040 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000121002683 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971204002418 1997-12-04 BIENNIAL STATEMENT 1997-12-01
931214002060 1993-12-14 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9862987109 2020-04-15 0248 PPP 7166 STATE ROUTE 38 PO Box 265, NEWARK VALLEY, NY, 13811-3519
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWARK VALLEY, TIOGA, NY, 13811-3519
Project Congressional District NY-19
Number of Employees 7
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36837.9
Forgiveness Paid Date 2020-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
434887 Interstate 2024-06-07 19690 2023 4 2 Private(Property)
Legal Name GOODRICH AUCTION SERVICE INC
DBA Name -
Physical Address 7166 STATE RT 38, NEWARK VALLEY, NY, 13811, US
Mailing Address PO BOX 265, NEWARK VALLEY, NY, 13811, US
Phone (607) 642-3293
Fax (607) 642-8970
E-mail KATGOODRICH@STNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State