Search icon

GOTHAM BUILDERS OF NEW YORK LTD.

Company Details

Name: GOTHAM BUILDERS OF NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833702
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: One Old Country Road, Carle Place, NY, United States, 11514
Principal Address: 108 W. Merrick Road, Freeport, NY, United States, 11520

Contact Details

Phone +1 718-279-9622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF STEVEN COHN, PC DOS Process Agent One Old Country Road, Carle Place, NY, United States, 11514

Chief Executive Officer

Name Role Address
GREGORY PEROTTA Chief Executive Officer 108 W. MERRICK ROAD, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
0916825-DCA Active Business 2003-01-10 2025-02-28

History

Start date End date Type Value
2024-10-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-20 Address 203-20 ROCKY HILL RD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 108 W. MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240320002759 2024-03-20 BIENNIAL STATEMENT 2024-03-20
121220002022 2012-12-20 BIENNIAL STATEMENT 2012-07-01
100730002825 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080717002152 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060628002743 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-21 2018-11-28 Quality of Work Yes 10000.00 Goods Received
2015-11-13 2015-12-16 Quality of Work Yes 500.00 Goods Repaired
2015-10-15 2015-12-08 Breach of Contract No 0.00 Referred to Hearing
2015-05-19 2015-07-20 Quality of Work Yes 1500.00 Goods Repaired
2015-04-15 2015-05-15 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546735 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546736 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3276544 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276543 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907851 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907850 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538074 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2538073 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538075 LICENSE REPL CREDITED 2017-01-23 15 License Replacement Fee
1880260 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
82567.00
Total Face Value Of Loan:
82567.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
82568.12
Total Face Value Of Loan:
82568.12

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82568.12
Current Approval Amount:
82568.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83646.09
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82567
Current Approval Amount:
82567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83115.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State