Search icon

GOTTESMAN BUSINESS BROKERS INC.

Headquarter

Company Details

Name: GOTTESMAN BUSINESS BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (39 years ago)
Entity Number: 1033229
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 200 EAST 71 STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOTTESMAN BUSINESS BROKERS INC., FLORIDA F03000003771 FLORIDA

Chief Executive Officer

Name Role Address
EUGENE J GOTTESMAN Chief Executive Officer 1400 POST ROAD WEST, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 71 STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1400 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1993-08-17 2025-04-04 Address 1400 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1993-08-17 2025-04-04 Address 200 EAST 71 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1985-10-17 1993-08-17 Address 850 THIRD AVE, GENE L WEXLER ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-10-17 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404003728 2025-04-04 BIENNIAL STATEMENT 2025-04-04
201002060167 2020-10-02 BIENNIAL STATEMENT 2019-10-01
931025002254 1993-10-25 BIENNIAL STATEMENT 1993-10-01
930817002294 1993-08-17 BIENNIAL STATEMENT 1992-10-01
B655364-2 1988-06-23 CERTIFICATE OF AMENDMENT 1988-06-23
B278830-5 1985-10-17 CERTIFICATE OF INCORPORATION 1985-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9669258608 2021-03-26 0202 PPS 200 E 71st St, New York, NY, 10021-5137
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31757
Loan Approval Amount (current) 31757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5137
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31969.67
Forgiveness Paid Date 2021-12-01
2164457703 2020-05-01 0202 PPP 200 E 71ST ST, NEW YORK, NY, 10021
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34530
Loan Approval Amount (current) 34530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34896.59
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State