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 |
NAICS
541110 Offices of LawyersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLDMAN GRUDER & WOODS, LLC, NEW YORK | 5221758 | NEW YORK |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | GOLDMAN GRUDER & WOODS, LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK CORP |
Role | Secured Party |
Parties
Name | GOLDMAN GRUDER & WOODS, LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | GOLDMAN GRUDER & WOODS, LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK CORP |
Role | Secured Party |
Parties
Name | GOLDMAN GRUDER & WOODS, LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK CORP |
Role | Secured Party |
Parties
Name | GOLDMAN GRUDER & WOODS, LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK CORP |
Role | Secured Party |
Parties
Name | GOLDMAN GRUDER & WOODS, LLC |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK CORP |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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