Search icon

GOTHAM PAINTING COMPANY INC.

Company Details

Name: GOTHAM PAINTING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (33 years ago)
Entity Number: 1585804
ZIP code: 10128
County: Queens
Place of Formation: New York
Address: 123 EAST 90TH STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-427-5752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 EAST 90TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DAVID GOLDSTEIN Chief Executive Officer 123 E 90TH ST, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
0980985-DCA Active Business 1998-03-20 2025-02-28

History

Start date End date Type Value
2024-11-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-09 1993-10-19 Address 123 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-11-09 1997-10-07 Address GOTHAM PAINTING CO. INC., 123 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-19 Address 123 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1992-11-06 1992-11-09 Address 123 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091006002589 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071026002307 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051129002230 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030929002610 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010926002082 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991021002253 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971007002338 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931019002809 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921109002598 1992-11-09 BIENNIAL STATEMENT 1992-10-01
921106000416 1992-11-06 CERTIFICATE OF CHANGE 1992-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558804 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558803 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262173 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3262172 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894900 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2894899 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485144 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485143 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1873289 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1873290 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057038805 2021-04-11 0202 PPS 336 E 94th St, New York, NY, 10128-4703
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363604
Loan Approval Amount (current) 508500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-4703
Project Congressional District NY-12
Number of Employees 44
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512638.62
Forgiveness Paid Date 2022-02-10
9014297906 2020-06-19 0202 PPP 336 EAST 94TH STREET, NEW YORK, NY, 10128
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490700
Loan Approval Amount (current) 490700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496288.53
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State