Search icon

GOCHMAN GROUP, INC.

Company Details

Name: GOCHMAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2747582
ZIP code: 10173
County: New York
Place of Formation: New York
Address: 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL E GOCHMAN DOS Process Agent 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10173

Chief Executive Officer

Name Role Address
MICHAEL E GOCHMAN Chief Executive Officer 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10173

Licenses

Number Type End date
31GO0952354 CORPORATE BROKER 2026-05-23
109927881 REAL ESTATE PRINCIPAL OFFICE No data
10401245918 REAL ESTATE SALESPERSON 2025-03-08

History

Start date End date Type Value
2004-03-16 2018-04-09 Address 30 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-03-16 2018-04-09 Address 30 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-03-16 2018-04-09 Address 30 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-03-27 2004-03-16 Address 200 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409006087 2018-04-09 BIENNIAL STATEMENT 2018-03-01
140401006137 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120419003139 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100329003093 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080319002501 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060328002647 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002206 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020327000050 2002-03-27 CERTIFICATE OF INCORPORATION 2002-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218117707 2020-05-01 0202 PPP 40 W 55TH ST APT 3B, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21460
Loan Approval Amount (current) 21460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21655.7
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State