Search icon

GOLDMAN GRUDER & WOODS, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOLDMAN GRUDER & WOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1995
Business ALEI: 0519443
Annual report due: 31 Mar 2026
Business address: 200 CONNECTICUT AVENUE SUITE 2-F, NORWALK, CT, 06854, United States
Mailing address: 200 CONNECTICUT AVENUE SUITE 2-F, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ewilson@goldmangruderwoods.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GOLDMAN GRUDER & WOODS, LLC, NEW YORK 5221758 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDMAN GRUDER & WOODS, LLC 401(K) PROFIT SHARING PLAN 2012 061432080 2013-09-20 GOLDMAN GRUDER & WOODS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2038998900
Plan sponsor’s mailing address 200 CONNECTICUT AVENUE, NORWALK, CT, 06854
Plan sponsor’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 06854

Plan administrator’s name and address

Administrator’s EIN 061432080
Plan administrator’s name GOLDMAN GRUDER & WOODS, LLC
Plan administrator’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 06854
Administrator’s telephone number 2038998900

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-20
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature
GOLDMAN GRUDER & WOODS, LLC 401(K) PROFIT SHARING PLAN 2011 061432080 2012-07-30 GOLDMAN GRUDER & WOODS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2038998900
Plan sponsor’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 068541940

Plan administrator’s name and address

Administrator’s EIN 061432080
Plan administrator’s name GOLDMAN GRUDER & WOODS, LLC
Plan administrator’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 068541940
Administrator’s telephone number 2038998900

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature
GOLDMAN GRUDER & WOODS, LLC 401(K) PROFIT SHARING PLAN 2010 061432080 2011-10-11 GOLDMAN GRUDER & WOODS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2038998900
Plan sponsor’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 068541940

Plan administrator’s name and address

Administrator’s EIN 061432080
Plan administrator’s name GOLDMAN GRUDER & WOODS, LLC
Plan administrator’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 068541940
Administrator’s telephone number 2038998900

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature
GOLDMAN GRUDER & WOODS, LLC 401(K) PROFIT SHARING PLAN 2009 061432080 2010-10-13 GOLDMAN GRUDER & WOODS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2038998900
Plan sponsor’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 068541940

Plan administrator’s name and address

Administrator’s EIN 061432080
Plan administrator’s name GOLDMAN GRUDER & WOODS, LLC
Plan administrator’s address 200 CONNECTICUT AVENUE, NORWALK, CT, 068541940
Administrator’s telephone number 2038998900

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing MICHAEL GOLDMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL L. GOLDMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-899-8900 Mgoldman@goldmangruderwoods.com 1 SKY TOP DR., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL L. GOLDMAN Officer 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-899-8900 Mgoldman@goldmangruderwoods.com 1 SKY TOP DR., TRUMBULL, CT, 06611, United States

History

Type Old value New value Date of change
Name change GOLDMAN GRUDER WOODS & MILLER, LLC. GOLDMAN GRUDER & WOODS, LLC 1998-07-16
Name change GOLDMAN & GRUDER, LLC GOLDMAN GRUDER WOODS & MILLER, LLC. 1996-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923797 2025-01-03 - Annual Report Annual Report -
BF-0012361240 2024-01-02 - Annual Report Annual Report -
BF-0011253531 2023-01-12 - Annual Report Annual Report -
BF-0010277643 2022-01-13 - Annual Report Annual Report 2022
0007057119 2021-01-07 - Annual Report Annual Report 2021
0006715037 2020-01-08 - Annual Report Annual Report 2020
0006323792 2019-01-17 - Annual Report Annual Report 2019
0006020394 2018-01-22 - Annual Report Annual Report 2018
0005884949 2017-07-11 - Annual Report Annual Report 2017
0005599050 2016-07-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9829207009 2020-04-09 0156 PPP 200 Connecticut Avenue Suite 2-F, NORWALK, CT, 06854-1905
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440100
Loan Approval Amount (current) 440100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1905
Project Congressional District CT-04
Number of Employees 41
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443107.35
Forgiveness Paid Date 2021-01-06

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
0005250339 Active OFS 2024-11-14 2029-12-01 AMENDMENT

Parties

Name GOLDMAN GRUDER & WOODS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP
Role Secured Party
0005198150 Active OFS 2024-03-18 2029-03-18 ORIG FIN STMT

Parties

Name GOLDMAN GRUDER & WOODS, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003339732 Active OFS 2019-11-14 2029-12-01 AMENDMENT

Parties

Name GOLDMAN GRUDER & WOODS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP
Role Secured Party
0003014727 Active OFS 2014-09-05 2029-12-01 AMENDMENT

Parties

Name GOLDMAN GRUDER & WOODS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP
Role Secured Party
0002711798 Active OFS 2009-09-02 2029-12-01 AMENDMENT

Parties

Name GOLDMAN GRUDER & WOODS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP
Role Secured Party
0002302887 Active OFS 2004-12-01 2029-12-01 ORIG FIN STMT

Parties

Name GOLDMAN GRUDER & WOODS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_13-cv-01036 Judicial Publications 28:1331 Fed. Question Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Jan Cohen
Role Defendant
Name EMC Mortgage Corp
Role Defendant
Name FIRST CONNECTICUT CAPITAL, LLC
Role Defendant
Name FIRST CONNECTICUT CAPITAL MORTGAGE FUND A, LIMITED PARTNERSHIP
Role Defendant
Name Michael Goldman
Role Defendant
Name GOLDMAN GRUDER & WOODS, LLC
Role Defendant
Name Hedy Kanarick
Role Defendant
Name HAROLD SILVER, D.D.S., P.C.
Role Defendant
Name Pearl Silver
Role Defendant
Name Ronald Simonelli
Role Defendant
Name David Snow
Role Defendant
Name Lawrence Yurdin
Role Defendant
Name JOHN A. BRACA, JR., INC.
Role Plaintiff
Name Patricia A. Braca
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-01036-0
Date 2013-07-23
Notes RECOMMENDED RULING OF DIMISSAL. 4 Pages. Objections due by 8/6/2013. Signed by Judge Joan G. Margolis on 7/23/2013.(Rodko, B.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-01036-1
Date 2013-08-20
Notes ORDER; the Recommended Ruling 10 is APPROVED and ADOPTED, Plaintiffs' objections are OVERRULED, and Plaintiffs' Complaint 1 is DISMISSED in its entirety. Accordingly, Plaintiffs' "Motion to Seek Stay(s)" 3, "Motion to Open a Judgment" 4 and "Emergency Motion for Stay" 12 are all DENIED without prejudice to seek relief in state court.. Signed by Judge Janet Bond Arterton on 8/20/2013. (Morril, Gregory)
View View File
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