Search icon

GOODWICK/LIAZON COMPANY

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOODWICK/LIAZON COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 1984
Business ALEI: 0162868
Annual report due: 14 Nov 2024
Business address: 117 South Main St., NEWTOWN, CT, 06470, United States
Mailing address: PO Box 3217, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tom@lev-mg.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS MARKS Agent 117 SOUTH MAIN STREET, NEWTON, CT, 06470, United States PO Box 3217, Newtown, CT, 06470, United States +1 203-910-2673 tom@lev-mg.com 87 Stones Way, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS MARKS Officer 117 SOUTH MAIN STREET, NEWTOWN, CT, 06470, United States +1 203-910-2673 tom@lev-mg.com 87 Stones Way, SOUTHBURY, CT, 06488, United States

History

Type Old value New value Date of change
Name change GOODWICK ASSOCIATES, INC. GOODWICK/LIAZON COMPANY 2000-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011079514 2023-12-01 - Annual Report Annual Report -
BF-0010689666 2023-08-23 - Annual Report Annual Report -
BF-0009895735 2023-08-21 - Annual Report Annual Report -
BF-0009353825 2023-08-21 - Annual Report Annual Report 2020
BF-0009353824 2023-08-21 - Annual Report Annual Report 2019
BF-0011822961 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006326562 2019-01-18 - Annual Report Annual Report 2018
0006326546 2019-01-18 - Annual Report Annual Report 2014
0006326550 2019-01-18 - Annual Report Annual Report 2015
0006326557 2019-01-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918487208 2020-04-16 0156 PPP 117 South Main Street, NEWTOWN, CT, 06470
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 7
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84662.09
Forgiveness Paid Date 2021-04-01
5453658308 2021-01-25 0156 PPS 117 S Main St, Newtown, CT, 06470-2380
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-2380
Project Congressional District CT-05
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84638.79
Forgiveness Paid Date 2021-12-14
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information