Search icon

GOTHAM YARD CORP.

Company Details

Name: GOTHAM YARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2246835
ZIP code: 08742
County: New York
Place of Formation: New York
Address: 520 Main Ave, Bay Head, NJ, United States, 08742
Principal Address: 3 Tiffany Rd, Morristown, NJ, United States, 07960

Contact Details

Phone +1 212-517-4445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER THOMAS Chief Executive Officer 520 MAIN AVE, BAY HEAD, NJ, United States, 08742

DOS Process Agent

Name Role Address
GOTHAM YARD CORP DOS Process Agent 520 Main Ave, Bay Head, NJ, United States, 08742

Licenses

Number Status Type Date End date
1389433-DCA Inactive Business 2011-04-28 2017-09-15
1002527-DCA Inactive Business 2005-05-12 2007-04-15
1054343-DCA Inactive Business 2000-12-31 2000-12-31

History

Start date End date Type Value
2022-07-08 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-17 2006-04-14 Address 169 EAST 91ST ST PHA, NEW YORK, NY, 10128, 2499, USA (Type of address: Principal Executive Office)
2000-04-13 2002-04-17 Address 1359 1ST AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-04-17 Address 200 EAST 85TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220701002413 2022-07-01 BIENNIAL STATEMENT 2022-04-01
060414002183 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040722002382 2004-07-22 BIENNIAL STATEMENT 2004-04-01
020417002191 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000413002135 2000-04-13 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590740 SWC-CIN-INT INVOICED 2017-04-15 684.9600219726562 Sidewalk Cafe Interest for Consent Fee
2556521 SWC-CON-ONL INVOICED 2017-02-21 10500.9296875 Sidewalk Cafe Consent Fee
2322542 SWC-CIN-INT INVOICED 2016-04-10 670.8599853515625 Sidewalk Cafe Interest for Consent Fee
2287323 SWC-CON-ONL INVOICED 2016-02-27 10284.9404296875 Sidewalk Cafe Consent Fee
2162966 SWC-CON INVOICED 2015-09-01 445 Petition For Revocable Consent Fee
2162965 RENEWAL INVOICED 2015-09-01 510 Two-Year License Fee
1990822 SWC-CON-ONL INVOICED 2015-02-19 10213.4501953125 Sidewalk Cafe Consent Fee
1601029 SWC-CON-ONL INVOICED 2014-02-25 10132.3896484375 Sidewalk Cafe Consent Fee
1522546 SWC-CONADJ INVOICED 2013-12-03 2191.489990234375 Sidewalk Cafe Consent Fee Manual Adjustment
1522525 SWC-CON-ONL NEW 2013-12-03 0 Sidewalk Cafe Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
905420.88
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
163489.12
Total Face Value Of Loan:
163489.12
Date:
2020-06-10
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:
500000.00
Date:
2020-04-28
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163489.12
Current Approval Amount:
163489.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165433.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113668.15

Court Cases

Court Case Summary

Filing Date:
2010-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TOROSSIAN,
Party Role:
Plaintiff
Party Name:
GOTHAM YARD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
GOTHAM YARD CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
VARRY WHITE MUSIC, EX VW, INC.
Party Role:
Plaintiff
Party Name:
GOTHAM YARD CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State