Search icon

GOTHAM SEAFOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHAM SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1172855
ZIP code: 10459
County: New York
Place of Formation: New York
Address: 1049 LOWELL STREET, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MCGUIRE Chief Executive Officer 1049 LOWELL STREET, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
GOTHAM SEAFOOD CORP. DOS Process Agent 1049 LOWELL STREET, BRONX, NY, United States, 10459

Form 5500 Series

Employer Identification Number (EIN):
133416162
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-15 2021-03-17 Address 542 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-08-15 2021-03-17 Address 542 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1987-05-21 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-21 2014-08-15 Address 25-27 PECK SLIP, NEW YORK, NY, 10138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830001307 2021-08-30 BIENNIAL STATEMENT 2021-08-30
210317060128 2021-03-17 BIENNIAL STATEMENT 2019-05-01
151223006124 2015-12-23 BIENNIAL STATEMENT 2015-05-01
140815002075 2014-08-15 BIENNIAL STATEMENT 2013-05-01
B499263-4 1987-05-21 CERTIFICATE OF INCORPORATION 1987-05-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
479740.00
Total Face Value Of Loan:
479740.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
713500.00
Total Face Value Of Loan:
713500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-09
Type:
Planned
Address:
542 W. 29TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-16
Type:
Other-L
Address:
542 W 29TH ST, NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
2003-12-09
Type:
Other-L
Address:
542 W 29TH ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
713500
Current Approval Amount:
713500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
720009.47
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
479740
Current Approval Amount:
479740
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
486364.36

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2001-09-28
Operation Classification:
Exempt For Hire
power Units:
13
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State