Search icon

THE GOTHAM GROUP, LLC

Company Details

Name: THE GOTHAM GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663738
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTHAM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 473386953 2017-06-27 GOTHAM GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176556110
Plan sponsor’s address 456 WASHINGTON ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing KELLIE ROBINSON

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-05-08 2023-07-11 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-08-08 2019-05-08 Address 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Service of Process)
2001-07-24 2017-08-08 Address 330 MADISON AVE., 3RD FL, NEW YORK, NY, 10017, 5001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711001106 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210716001381 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190726060222 2019-07-26 BIENNIAL STATEMENT 2019-07-01
190508000331 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
170808002013 2017-08-08 BIENNIAL STATEMENT 2017-07-01
011101000615 2001-11-01 CERTIFICATE OF AMENDMENT 2001-11-01
011010000101 2001-10-10 AFFIDAVIT OF PUBLICATION 2001-10-10
011010000095 2001-10-10 AFFIDAVIT OF PUBLICATION 2001-10-10
010724000668 2001-07-24 ARTICLES OF ORGANIZATION 2001-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3693768306 2021-01-22 0202 PPS 93 Worth St Ph 7, New York, NY, 10013-8204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135793
Loan Approval Amount (current) 135793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-8204
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136563.11
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State