Search icon

M. ROBERT GOLDMAN & COMPANY, INC.

Company Details

Name: M. ROBERT GOLDMAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1984 (41 years ago)
Entity Number: 890215
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: SILVERMAN ACAMPORA LLP, 100 JERICHO QUAD SUITE 300, JERICHO, NY, United States, 11753
Principal Address: 100 JERICHO QUADRANGLE, SUITE 336, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN GOLDMAN Chief Executive Officer 100 JERICHO QUADRANGLE, SUITE 336, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
STANLEY P. AMELKIN, ESQ. DOS Process Agent SILVERMAN ACAMPORA LLP, 100 JERICHO QUAD SUITE 300, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112674577
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-28 2024-04-28 Address 100 JERICHO QUADRANGLE, SUITE 336, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2014-03-13 2024-04-28 Address SILVERMAN ACAMPORA LLP, 100 JERICHO QUAD SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-03-16 2014-03-13 Address SILVERMAN ACAMPORA LLP, 100 JERICHO QUAD / SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-06-19 2024-04-28 Address 100 JERICHO QUADRANGLE, SUITE 336, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2007-06-19 2012-03-16 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240428000161 2024-04-28 BIENNIAL STATEMENT 2024-04-28
140313002147 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120316002984 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100331002641 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080116003129 2008-01-16 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
179812.00
Total Face Value Of Loan:
179812.00
Date:
2020-04-08
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:
178299.00
Total Face Value Of Loan:
178299.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178299
Current Approval Amount:
178299
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180181.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State