Search icon

GHOST ROBOT, INC.

Company Details

Name: GHOST ROBOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749681
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 20 jay st. ste 1001, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockfeller plaza suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ZACH MORTENSEN Chief Executive Officer 20 JAY ST. STE 1001, BROOKLYN, NY, United States, 11201

Permits

Number Date End date Type Address
NP9G-2018829-27994 2018-08-29 2018-08-30 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 346 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 20 JAY ST. STE 1001, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 3415 S. SEPULVEDA BLVD., SUITE 1100, PMB 0361, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-09-11 Address 346 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-09-11 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-04-04 2024-04-04 Address 346 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 3415 S. SEPULVEDA BLVD., SUITE 1100, PMB 0361, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-09-11 Address 1 rockfeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-04 2024-09-11 Address 3415 S. SEPULVEDA BLVD., SUITE 1100, PMB 0361, LOS ANGELES, CA, 90034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911000109 2024-09-03 AMENDMENT TO BIENNIAL STATEMENT 2024-09-03
240404003607 2024-04-04 BIENNIAL STATEMENT 2024-04-04
240305000467 2024-02-24 CERTIFICATE OF CHANGE BY ENTITY 2024-02-24
230504000978 2023-05-04 AMENDMENT TO BIENNIAL STATEMENT 2023-05-04
230427000147 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
220525001458 2022-05-25 BIENNIAL STATEMENT 2022-04-01
170331002024 2017-03-31 BIENNIAL STATEMENT 2016-04-01
080409002781 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060417002697 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040608002181 2004-06-08 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603727010 2020-04-07 0202 PPP 346 GRAND ST, BROOKLYN, NY, 11211-4409
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-4409
Project Congressional District NY-07
Number of Employees 6
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113658.9
Forgiveness Paid Date 2021-05-06
8304178306 2021-01-29 0202 PPS 346 Grand St, Brooklyn, NY, 11211-4882
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4882
Project Congressional District NY-07
Number of Employees 7
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118494.73
Forgiveness Paid Date 2021-12-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State