Search icon

GOTHAM MEDIA VENTURES INC.

Company Details

Name: GOTHAM MEDIA VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608280
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205
Principal Address: 1 HAIGHTS CROSS RD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GORDON PLATT Chief Executive Officer 1 HAIGHTS CROSS RD, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2019-04-11 2025-04-25 Address 1 HAIGHTS CROSS RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2004-07-28 2025-04-25 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-28 2025-04-25 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-02-21 2004-07-28 Address 40 COLVIN AVENUE / STE: 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-02-21 2004-07-28 Address 40 COLVIN AVENUE / STE: 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-02-21 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250425001595 2025-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-25
190411002031 2019-04-11 BIENNIAL STATEMENT 2019-02-01
040728000130 2004-07-28 CERTIFICATE OF CHANGE 2004-07-28
010221000561 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613637308 2020-04-28 0202 PPP 1 HAIGHTS CROSS RD, CHAPPAQUA, NY, 10514
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25044.15
Loan Approval Amount (current) 25044.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39042
Servicing Lender Name Heritage Bank, National Association
Servicing Lender Address 110 South St West, SPICER, MN, 56288-4600
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39042
Originating Lender Name Heritage Bank, National Association
Originating Lender Address SPICER, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25360.46
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State