Search icon

GOTHAM TELECOM INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LLAUREN WILLIAMS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2585838

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZGZJVCQPPNM1
CAGE Code:
8VWD1
UEI Expiration Date:
2025-11-07

Business Information

Activation Date:
2024-11-12
Initial Registration Date:
2021-02-15

Form 5500 Series

Employer Identification Number (EIN):
133887869
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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: Principal Executive Office)
2012-05-21 2013-05-02 Address 60 DUTCH HILL RD SUITE 7, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
150000.00
Date:
2020-05-20
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:
-3440.34
Total Face Value Of Loan:
69222.16
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72662.5
Current Approval Amount:
69222.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70097.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State