Search icon

GOTHAM WRITERS' WORKSHOP, INC.

Company Details

Name: GOTHAM WRITERS' WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695401
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 8TH AVE, STE 1402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTHAM WRITERS' WORKSHOP, INC. 401(K) PLAN 2023 133696873 2024-08-15 GOTHAM WRITERS' WORKSHOP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 2129748377
Plan sponsor’s address 555 EIGHTH AVENUE, SUITE 1402, NEW YORK, NY, 100184358

Chief Executive Officer

Name Role Address
ALEXANDER STEELE Chief Executive Officer 555 8TH AVE, STE 1402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GOTHAM WRITERS' WORKSHOP, INC. DOS Process Agent 555 8TH AVE, STE 1402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 555 8TH AVE, STE 1402, NEW YORK, NY, 10018, 4358, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 555 8TH AVE, STE 1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-17 Address 555 8TH AVE, STE 1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 555 8TH AVE, STE 1402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-17 Address 555 8TH AVE, STE 1402, NEW YORK, NY, 10018, 4358, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 555 8TH AVE, STE 1402, NEW YORK, NY, 10018, 4358, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-17 Address 555 8TH AVE, STE 1402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-04-25 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117003894 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230608002921 2023-06-08 BIENNIAL STATEMENT 2023-01-01
210105062611 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060982 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170106006709 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105007206 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006924 2013-01-07 BIENNIAL STATEMENT 2013-01-01
121128002235 2012-11-28 BIENNIAL STATEMENT 2011-01-01
090105002623 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070117002868 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778907303 2020-04-29 0202 PPP 555 Eighth Ave. Suite #1402, New York, NY, 10018
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283194
Loan Approval Amount (current) 283194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286749.66
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State