Search icon

GOTTSCHEER CENTRAL HOLDING CO. INC.

Company Details

Name: GOTTSCHEER CENTRAL HOLDING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1924 (101 years ago)
Entity Number: 19775
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 657 FAIRVIEW AVE, 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-366-3030

Shares Details

Shares issued 0

Share Par Value 120000

Type CAP

DOS Process Agent

Name Role Address
GOTTSCHEER CENTRAL HOLDING CO. INC. DOS Process Agent 657 FAIRVIEW AVE, 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOSEPH MORSCHER Chief Executive Officer 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132040 No data Alcohol sale 2024-05-16 2024-05-16 2025-02-28 655 657 FAIRVIEW AVE, RIDGEWOOD, New York, 11385 Restaurant
0551111-DCA Inactive Business 2011-11-16 No data 2018-09-30 No data No data

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-08 Address 657 FAIRVIEW AVE, 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-07-13 2024-07-08 Address 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-07-01 2020-07-01 Address ROLAND A. BELAY, SECRETARY, 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2008-12-16 2017-07-13 Address 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708002595 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220714000003 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200701060077 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006477 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170713002030 2017-07-13 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2390930 RENEWAL INVOICED 2016-07-29 910 Cabaret Renewal Fee
2390931 ADDROOMREN INVOICED 2016-07-29 0 Cabaret Additional Room Renewal Fee
1776184 RENEWAL INVOICED 2014-09-08 910 Cabaret Renewal Fee
1776185 ADDROOMREN INVOICED 2014-09-08 0 Cabaret Additional Room Renewal Fee
1264574 RENEWAL INVOICED 2012-11-16 910 Cabaret Renewal Fee
1264575 RENEWAL INVOICED 2010-09-28 910 Cabaret Renewal Fee
1264576 RENEWAL INVOICED 2008-09-22 910 Cabaret Renewal Fee
1264577 RENEWAL INVOICED 2006-09-29 910 Cabaret Renewal Fee
1264578 RENEWAL INVOICED 2004-09-24 910 Cabaret Renewal Fee
1264579 RENEWAL INVOICED 2002-11-25 910 Cabaret Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
44725.00
Total Face Value Of Loan:
44725.00
Date:
2020-07-27
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:
44065.00
Total Face Value Of Loan:
44065.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44725
Current Approval Amount:
44725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45030.6
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44065
Current Approval Amount:
44065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44367.29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State