Search icon

GOODE MAINTENANCE CORP.

Company Details

Name: GOODE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (40 years ago)
Entity Number: 956525
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 273 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK HUANG Chief Executive Officer 273 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
GOODE MAINTENANCE CORP. DOS Process Agent 273 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-12-01 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-12-01 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2023-10-30 2023-10-30 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-12-01 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-07 2023-10-30 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Service of Process)
1997-02-07 2023-10-30 Address 273 WYCKOFF AVE, BROOKLYN, NY, 11237, 5504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201034045 2024-12-01 BIENNIAL STATEMENT 2024-12-01
231030019896 2023-10-30 BIENNIAL STATEMENT 2022-12-01
201209060265 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181203008474 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007089 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141211006916 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130110002453 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110214002919 2011-02-14 BIENNIAL STATEMENT 2010-12-01
081120003041 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061205002866 2006-12-05 BIENNIAL STATEMENT 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-15 No data 273 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963358401 2021-02-03 0202 PPS 273 Wyckoff Ave, Brooklyn, NY, 11237-5504
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24542
Loan Approval Amount (current) 24542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-5504
Project Congressional District NY-07
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24666.07
Forgiveness Paid Date 2021-08-10
8051897206 2020-04-28 0202 PPP 273 WYCKOFF AVE, BROOKLYN, NY, 11237-5504
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11237-5504
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20100.55
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State