Search icon

GOTHAM CITY HOLDINGS INC.

Company Details

Name: GOTHAM CITY HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1925656
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 226 OAKWOOD AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 OAKWOOD AVE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
DP-1430770 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950525000481 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
44770.00
Total Face Value Of Loan:
44770.00
Date:
2020-05-04
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:
44770.00
Total Face Value Of Loan:
44770.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44770
Current Approval Amount:
44770
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45150.24
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44770
Current Approval Amount:
44770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45313.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State