Search icon

GOTHAM CHEMICAL CORP.

Company Details

Name: GOTHAM CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156183
ZIP code: 10303
County: Kings
Place of Formation: New York
Activity Description: We are a full service lighting supply, lighting components, lamps, ballasts. Full service janitorial supply.
Address: 245 HOOKER PLACE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-376-9301

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
GNPRB5EY9E25 2024-10-19 1786 E 49TH ST, BROOKLYN, NY, 11234, 3708, USA 245 HOOKER PLACE, STATEN ISLAND, NY, 10303, USA

Business Information

Division Name GOTHAM LIGHTING INC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-11-07
Initial Registration Date 2005-05-10
Entity Start Date 1996-06-01
Fiscal Year End Close Date Jan 01

Service Classifications

NAICS Codes 335139, 423220, 423510, 423610, 423620, 423690, 424120, 424130, 424210, 424450, 424490, 424690, 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY OLIVA
Role PROJECT MANAGER
Address 245 HOOKER PLACE, STATEN ISLAND, NY, 10303, 3708, USA
Title ALTERNATE POC
Name TINA BASLIN
Role PRESIDENT
Address 1786 EAST 49TH STREET, BROOKLYN, NY, 11234, 3708, USA
Government Business
Title PRIMARY POC
Name ANTHONY OLIVA
Role PROJECT MANAGER
Address 245 HOOKER PLACE, STATEN ISLAND, NY, 10303, 3708, USA
Title ALTERNATE POC
Name TINA BASLIN
Role PRESIDENT
Address 1786 EAST 49TH STREET, BROOKLYN, NY, 11234, 3708, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TINA BASLIN DOS Process Agent 245 HOOKER PLACE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
TINA BASLIN Chief Executive Officer 245 HOOKER PLACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1997-06-24 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-24 2018-04-09 Address 1542 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409002009 2018-04-09 BIENNIAL STATEMENT 2017-06-01
970624000314 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3201369 GOTHAM CHEMICAL CORP - GNPRB5EY9E25 1786 E 49TH ST, BROOKLYN, NY, 11234-3708
Capabilities Statement Link -
Phone Number 917-796-9067
Fax Number 718-627-2663
E-mail Address anthony@gothamlgt.com
WWW Page -
E-Commerce Website -
Contact Person ANTHONY OLIVA
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 39QR6
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335139
NAICS Code's Description Electric Lamp Bulb and Other Lighting Equipment Manufacturing
Buy Green Yes
Code 423220
NAICS Code's Description Home Furnishing Merchant Wholesalers
Buy Green Yes
Code 423510
NAICS Code's Description Metal Service Centers and Other Metal Merchant Wholesalers
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes
Code 423620
NAICS Code's Description Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Buy Green Yes
Code 424130
NAICS Code's Description Industrial and Personal Service Paper Merchant Wholesalers
Buy Green Yes
Code 424210
NAICS Code's Description Drugs and Druggists’ Sundries Merchant Wholesalers
Buy Green Yes
Code 424450
NAICS Code's Description Confectionery Merchant Wholesalers
Buy Green Yes
Code 424490
NAICS Code's Description Other Grocery and Related Products Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 424990
NAICS Code's Description Other Miscellaneous Nondurable Goods Merchant Wholesalers
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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105202 Other Statutory Actions 2011-10-21 remanded to U.S. Agency
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-21
Termination Date 2011-10-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name GOTHAM CHEMICAL CORP.
Role Plaintiff
Name COASTAL ELECTRIC CONSTR,
Role Defendant
1106256 Other Statutory Actions 2011-09-08 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-08
Termination Date 2011-10-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name GOTHAM CHEMICAL CORP.
Role Plaintiff
Name COASTAL ELECTRIC CONSTR,
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State