Search icon

GOTHAM TELECOM INC.

Company Details

Name: GOTHAM TELECOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027481
ZIP code: 10018
County: Rockland
Place of Formation: New York
Activity Description: Contact Center and Office Communication Platform Design and Consulting, Cost Reduction services in the areas of Voice, Data and General Telecom and Wireless and Mobility, Carrier Agnostic Vendor Selection for VoIP and Cloud, Professional Services Consulting, Video Conferencing, Cloud Infrastructure, Cloud Communications, Cloud Voice, SaaS, CCaaS, UCaaS, IaaS
Address: 1430 Broadway, Suite 607, New York, NY, United States, 10018

Contact Details

Phone +1 212-542-1300

Website http://www.gothamtelecom.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZGZJVCQPPNM1 2024-01-23 20 SQUADRON BLVD STE 365, NEW CITY, NY, 10956, 5200, USA 20 SQUADRON BLVD STE 365, NEW CITY, NY, 10956, 5200, USA

Business Information

URL www.gothamtelecom.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-01-24
Initial Registration Date 2021-02-15
Entity Start Date 1996-05-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517121, 517122, 517810, 541511, 541512, 541519, 541618, 541690, 541990, 561421, 561422

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH NESI
Address 20 SQUADRON BLVD. STE 365, NEW CITY, NY, 10956, USA
Government Business
Title PRIMARY POC
Name LLAUREN WILLIAMS
Address 20 SQUADRON BLVD. STE 365, NEW CITY, NY, 10956, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTHAM TELECOM, INC.401(K) RETIREMENT PLAN 2023 133887869 2024-05-28 GOTHAM TELECOM, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 2125421303
Plan sponsor’s address 1430 BROADWAY, NEW CITY, NY, 10018
GOTHAM TELECOM, INC.401(K) RETIREMENT PLAN 2022 133887869 2023-10-10 GOTHAM TELECOM, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 2 TOR TERRACE, NEW CITY, NY, 10956
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2021 133887869 2022-10-14 GOTHAM TELECOM, INC. 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 20 SQUADRON BOULEVARD, SUITE 365, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing DANYA COHAN, PRESIDENT
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2020 133887869 2021-03-16 GOTHAM TELECOM, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 20 SQUADRON BOULEVARD, SUITE 365, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing DANYA COHAN, PRESIDENT
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2019 133887869 2020-10-14 GOTHAM TELECOM, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 20 SQUADRON BOULEVARD, SUITE 365, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing DANYA COHAN, PRESIDENT
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2018 133887869 2019-09-20 GOTHAM TELECOM, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 20 SQUADRON BOULEVARD, SUITE 365, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2019-09-20
Name of individual signing DANYA COHAN, PRESIDENT
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2017 133887869 2018-10-14 GOTHAM TELECOM, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 3 E. EVERGREEN ROAD, NEW CITY, NY, 109565101

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2018-10-14
Name of individual signing DANYA COHAN, PRESIDENT
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2016 133887869 2017-04-21 GOTHAM TELECOM, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 3 E. EVERGREEN ROAD, NEW CITY, NY, 109565101

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2017-04-21
Name of individual signing DANYA COHAN, PRESIDENT
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2015 133887869 2016-07-22 GOTHAM TELECOM, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 3 E. EVERGREEN ROAD, NEW CITY, NY, 109565101

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing DANYA COHAN, PRESIDENT
GOTHAM TELECOM, INC. 401(K) RETIREMENT PLAN 2014 133887869 2015-10-05 GOTHAM TELECOM, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-05-01
Business code 517000
Sponsor’s telephone number 8453656900
Plan sponsor’s address 3 E. EVERGREEN ROAD, NEW CITY, NY, 109565101

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing DANYA COHAN, TRUSTEE
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing DANYA COHAN, PRESIDENT

DOS Process Agent

Name Role Address
DANYA COHAN DOS Process Agent 1430 Broadway, Suite 607, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANYA ROGERS COHAN Chief Executive Officer 1430 BROADWAY, SUITE 607, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 3 EAST EVERGREEN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 1430 BROADWAY, SUITE 607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-02 2024-08-23 Address 3 EAST EVERGREEN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-05-21 2013-05-02 Address 60 DUTCH HILL RD SUITE 7, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2012-05-21 2013-05-02 Address 60 DUTCH HILL RD SUITE 7, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2012-05-21 2024-08-23 Address 60 DUTCH HILL RD SUITE 7, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2010-05-25 2012-05-21 Address 60 DUTCH HILL RD SUITE 13, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2010-05-25 2012-05-21 Address 60 DUTCH HILL RD SUITE 13, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2010-05-25 2012-05-21 Address 60 DUTCH HILL RD SUITE 13, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1998-07-08 2010-05-25 Address 2 TOR TERR, NEW CITY, NY, 10956, 2217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000832 2024-08-23 BIENNIAL STATEMENT 2024-08-23
130502002339 2013-05-02 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01
120521006270 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100525003005 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080520002969 2008-05-20 BIENNIAL STATEMENT 2008-05-01
080325000906 2008-03-25 CERTIFICATE OF CHANGE 2008-03-25
060510002920 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040715000307 2004-07-15 CERTIFICATE OF AMENDMENT 2004-07-15
040510002614 2004-05-10 BIENNIAL STATEMENT 2004-05-01
980708002646 1998-07-08 BIENNIAL STATEMENT 1998-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4820205007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GOTHAM TELECOM, INC
Recipient Name Raw GOTHAM TELECOM, INC
Recipient DUNS 826501129
Recipient Address 60 DUTCH HILL ROAD 13, ORANGEBURG, ROCKLAND, NEW YORK, 10962-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 776.00
Face Value of Direct Loan 80000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8058177205 2020-04-28 0202 PPP 20 SQUADRON BLVD SUITE 365, NEW CITY, NY, 10956
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72662.5
Loan Approval Amount (current) 69222.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70097.05
Forgiveness Paid Date 2021-08-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2585838 GOTHAM TELECOM INC. - ZGZJVCQPPNM1 1430 BROADWAY STE 607, NEW YORK, NY, 10018-3308
Capabilities Statement Link -
Phone Number 212-542-1300
Fax Number -
E-mail Address admin@gothamtelecom.com
WWW Page www.gothamtelecom.com
E-Commerce Website https://www.gothamtelecom.com
Contact Person LLAUREN WILLIAMS
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8VWD1
Year Established 1996
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Gotham Telecom’s role as consultants is to provide intellectual capital and advisement service to our customers in various markets to help decrease cost and improve efficiency. The teams of Gotham are trusted advisors to our clients offering consulting services covering an array of technology products and services. New offerings emerge daily; our clients rely on our expert guidance to leverage existing infrastructure and contracts in preparation for a successful and prepared tomorrow. At Gotham, our teams of experts are committed to creating flexible, reliable and cost effective solutions for Voice, Data Facilities, and Energy Solutions. Today’s “portable office” and wireless/cellular are areas of significant growth for consulting engagements with clients across the globe.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords telecom, consulting, cost-reduction, savings, contact center, network, efficient, technology, reliable
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Danya Cohan
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes
Code 517122
NAICS Code's Description Agents for Wireless Telecommunications Services
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $34.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561421
NAICS Code's Description Telephone Answering Services
Buy Green Yes
Code 561422
NAICS Code's Description Telemarketing Bureaus and Other contact Centers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 05 May 2025

Sources: New York Secretary of State