Search icon

GOTHIC MIDTOWN FURNITURE CORP.

Company Details

Name: GOTHIC MIDTOWN FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859740
ZIP code: 11378
County: New York
Place of Formation: New York
Principal Address: 58-77 57TH ST, MASPETH, NY, United States, 11378
Address: 58-77 57TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 212-420-9556

Phone +1 212-252-8478

Phone +1 212-472-7359

Phone +1 212-678-4368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARISTIDIS ZAHAROPOULOS Chief Executive Officer 58-77 57TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-77 57TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1453364-DCA Inactive Business 2013-01-08 2021-02-28
1453307-DCA Inactive Business 2013-01-07 2017-02-28
1453309-DCA Inactive Business 2013-01-07 2017-02-28
1453312-DCA Active Business 2013-01-07 2025-02-28

History

Start date End date Type Value
2005-04-04 2013-02-21 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190108060210 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150113006314 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130221002276 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110131002031 2011-01-31 BIENNIAL STATEMENT 2011-01-01
101110000291 2010-11-10 CERTIFICATE OF MERGER 2010-11-10
090105002844 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070111002550 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050404003039 2005-04-04 BIENNIAL STATEMENT 2005-01-01
030122000453 2003-01-22 CERTIFICATE OF INCORPORATION 2003-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-20 No data 1646 2ND AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-22 No data 2652 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-22 No data Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 2652 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 1646 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 2652 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 1646 2ND AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542929 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542928 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260924 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260925 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2921941 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2921940 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922190 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922189 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2556810 LICENSEDOC10 INVOICED 2017-02-21 10 License Document Replacement
2511544 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8839088408 2021-02-14 0202 PPS 5877 57th St, Maspeth, NY, 11378-3125
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43162
Loan Approval Amount (current) 43162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43555.25
Forgiveness Paid Date 2022-01-11
6194317401 2020-05-14 0202 PPP 58-77 57TH STREET, MASPETH, NY, 11378
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43155
Loan Approval Amount (current) 43155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43632.1
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State