Search icon

GOAL SPORTING GOODS, INC.

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

Company Details

Entity Name: GOAL SPORTING GOODS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 03 Jul 1990
Date of dissolution: 09 Jul 2023
Business ALEI: 0250022
Annual report due: 03 Jul 2022
Business address: 6 ESSEX INDUSTRIAL PARK, CENTERBROOK, CT, 06409, United States
Mailing address: PO BOX 236 PO BOX 236, ESSEX, CT, United States, 06426
ZIP code: 06409
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mortreich@sbcglobal.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1992-06-22
Expiration Date: 1995-11-30
Status: Expired
Product: ATHLETIC:RECREATIONAL EQUIP.&SUPPLIES MISC.METALS,METAL FABRIC,STEEL DOORS ETC

Industry & Business Activity

NAICS

332618 Other Fabricated Wire Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated wire products (except springs) made from purchased wire. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GOAL SPORTING GOODS, INC., NEW YORK 1592035 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOAL SPORTING GOODS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 061299364 2014-10-15 GOAL SPORTING GOODS, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423910
Sponsor’s telephone number 8607679112
Plan sponsor’s address P.O. BOX 236, ESSEX, CT, 06426

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing MORTON REICH
Valid signature Filed with authorized/valid electronic signature
GOAL SPORTING GOODS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 061299364 2013-10-07 GOAL SPORTING GOODS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423910
Sponsor’s telephone number 8607679112
Plan sponsor’s address P. O. BOX 236, ESSEX, CT, 06426

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing MORTON REICH, TTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing MORTON REICH, TTEE
Valid signature Filed with authorized/valid electronic signature
GOAL SPORTING GOODS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 061299364 2012-09-05 GOAL SPORTING GOODS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423910
Sponsor’s telephone number 8607679112
Plan sponsor’s address P. O. BOX 236, ESSEX, CT, 06426

Plan administrator’s name and address

Administrator’s EIN 061299364
Plan administrator’s name GOAL SPORTING GOODS, INC.
Plan administrator’s address P. O. BOX 236, ESSEX, CT, 06426
Administrator’s telephone number 8607679112

Signature of

Role Plan administrator
Date 2012-08-30
Name of individual signing MORTON REICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-30
Name of individual signing MORTON REICH
Valid signature Filed with authorized/valid electronic signature
GOAL SPORTING GOODS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 061299364 2011-07-18 GOAL SPORTING GOODS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423910
Sponsor’s telephone number 8607679112
Plan sponsor’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426

Plan administrator’s name and address

Administrator’s EIN 061299364
Plan administrator’s name GOAL SPORTING GOODS, INC.
Plan administrator’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426
Administrator’s telephone number 8607679112

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing MORTON F. REICH
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-07-15
Name of individual signing MORTON F. REICH
Valid signature Filed with incorrect/unrecognized electronic signature
GOAL SPORTING GOODS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 061299364 2010-07-07 GOAL SPORTING GOODS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423910
Sponsor’s telephone number 8607679112
Plan sponsor’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426

Plan administrator’s name and address

Administrator’s EIN 061299364
Plan administrator’s name GOAL SPORTING GOODS, INC.
Plan administrator’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426
Administrator’s telephone number 8607679112

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing MORTON REICH
Valid signature Filed with authorized/valid electronic signature
GOAL SPORTING GOODS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 061299364 2010-07-06 GOAL SPORTING GOODS, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423910
Sponsor’s telephone number 8607679112
Plan sponsor’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426

Plan administrator’s name and address

Administrator’s EIN 061299364
Plan administrator’s name GOAL SPORTING GOODS, INC.
Plan administrator’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426
Administrator’s telephone number 8607679112

Signature of

Role Employer/plan sponsor
Date 2010-07-06
Name of individual signing MORTON REICH
Valid signature Filed with authorized/valid electronic signature
GOAL SPORTING GOODS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 061299364 2010-07-06 GOAL SPORTING GOODS, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423910
Sponsor’s telephone number 8607679112
Plan sponsor’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426

Plan administrator’s name and address

Administrator’s EIN 061299364
Plan administrator’s name GOAL SPORTING GOODS, INC.
Plan administrator’s address 37 INDUSTRIAL PARK ROAD, ESSEX, CT, 06426
Administrator’s telephone number 8607679112

Signature of

Role Employer/plan sponsor
Date 2010-07-02
Name of individual signing MORTON REICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Morton Reich Agent 6 ESSEX INDUSTRIAL PARK, CENTERBROOK, CT, 06409, United States 6 ESSEX INDUSTRIAL PARK, CENTERBROOK, CT, 06409, United States +1 860-575-2104 mortreich@sbcglobal.net 6 ESSEX INDUSTRIAL PARK, CENTERBROOK, CT, 06409, United States

Officer

Name Role Business address Residence address
MORTON F REICH Officer 6 ESSEX INDUSTRIAL PARK, PO BOX 236, ESSEX, CT, 06426, United States 21 GRANDVIEW TERRACE, PO BOX 698, ESSEX, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011877442 2023-07-09 2023-07-09 Dissolution Certificate of Dissolution -
BF-0009762209 2021-07-03 - Annual Report Annual Report -
0006926037 2020-06-17 - Annual Report Annual Report 2020
0006607604 2019-07-26 - Annual Report Annual Report 2019
0006207494 2018-06-27 - Annual Report Annual Report 2018
0005896279 2017-07-27 - Annual Report Annual Report 2017
0005612642 2016-07-26 - Annual Report Annual Report 2016
0005427857 2015-11-11 - Annual Report Annual Report 2014
0005427858 2015-11-11 - Annual Report Annual Report 2015
0004985019 2013-11-20 - Annual Report Annual Report 2013

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343796603 0111500 2019-02-19 37 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-07
Emphasis N: AMPUTATE
Case Closed 2019-04-01

Related Activity

Type Complaint
Activity Nr 1426230
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F01
Issuance Date 2019-03-13
Abatement Due Date 2019-04-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(1):Motors and appliances. Each disconnecting means required by this subpart for motors and appliances were not legibly marked to indicate its purpose, unless located and arranged so the purpose was evident. WORKSSHOP: The four (4) control buttons; On-Off-Forward-Reverse, of the Marvel vertical bandsaw were not marked.
305190415 0111500 2002-10-30 37 INDUSTRIAL PARK RD, ESSEX, CT, 06426
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2002-10-30
Emphasis N: SSTARG02
Case Closed 2002-11-05
123294993 0111500 1997-10-23 37 INDUSTRIAL PARK RD, ESSEX, CT, 06426
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-10-23
Emphasis N: PWRPRESS
Case Closed 1998-01-08

Related Activity

Type Complaint
Activity Nr 201510138
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Current Penalty 563.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100255 D09 I
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-11-06
Abatement Due Date 1997-11-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
123170003 0111500 1994-11-17 37 INDUSTRIAL PARK RD, ESSEX, CT, 06426
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-01-19
Emphasis L: XEISA
Case Closed 1997-02-07

Related Activity

Type Complaint
Activity Nr 74615170
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1995-01-31
Abatement Due Date 1995-04-07
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1995-01-31
Abatement Due Date 1995-04-07
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1995-01-31
Abatement Due Date 1995-04-07
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1995-01-31
Abatement Due Date 1995-02-03
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1995-01-31
Abatement Due Date 1995-02-21
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1995-01-31
Abatement Due Date 1995-03-07
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1995-01-31
Abatement Due Date 1995-03-07
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100108 C05
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100108 D
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100108 F01
Issuance Date 1995-01-31
Abatement Due Date 1995-02-21
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100108 F02
Issuance Date 1995-01-31
Abatement Due Date 1995-02-21
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100108 F04
Issuance Date 1995-01-31
Abatement Due Date 1995-02-21
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01008
Citaton Type Serious
Standard Cited 19100108 G06 I
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1995-01-31
Abatement Due Date 1995-04-07
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-01-31
Abatement Due Date 1995-02-21
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100252 F01 IV
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1995-01-31
Abatement Due Date 1995-04-07
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01012C
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-01-31
Abatement Due Date 1995-04-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-01-31
Abatement Due Date 1995-04-07
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-01-31
Abatement Due Date 1995-04-04
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 31
Nr Exposed 31
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1995-01-31
Abatement Due Date 1995-03-07
Nr Instances 1
Nr Exposed 31
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1995-01-31
Abatement Due Date 1995-04-21
Nr Instances 1
Nr Exposed 31
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1995-01-31
Abatement Due Date 1995-02-21
Nr Instances 2
Nr Exposed 10
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810318501 2021-02-26 0156 PPS 6 ESSEX INDUSTRIAL PARK ROAD, ESSEX, CT, 06409
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80332
Loan Approval Amount (current) 80332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESSEX, MIDDLESEX, CT, 06409
Project Congressional District CT-02
Number of Employees 14
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80706.15
Forgiveness Paid Date 2021-08-19
9852027110 2020-04-15 0156 PPP 6 ESSEX INDUSTRIAL PARK ROAD P.O. BOX 236, ESSEX, CT, 06426-0236
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESSEX, MIDDLESEX, CT, 06426-0236
Project Congressional District CT-02
Number of Employees 16
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113488.22
Forgiveness Paid Date 2021-08-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003422907 Active OFS 2021-01-26 2026-02-20 AMENDMENT

Parties

Name GOAL SPORTING GOODS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0003387329 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name GOAL SPORTING GOODS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003096187 Active OFS 2015-12-31 2026-02-20 AMENDMENT

Parties

Name WEBSTER BANK
Role Secured Party
Name GOAL SPORTING GOODS, INC.
Role Debtor
0002776941 Active OFS 2010-10-04 2026-02-20 AMENDMENT

Parties

Name GOAL SPORTING GOODS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002373523 Active OFS 2006-01-26 2026-02-20 AMENDMENT

Parties

Name GOAL SPORTING GOODS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
0002051941 Active OFS 2001-02-20 2026-02-20 ORIG FIN STMT

Parties

Name GOAL SPORTING GOODS, INC.
Role Debtor
Name WEBSTER BANK
Role Secured Party
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