Search icon

GOTHAM SENDING SERVICES, INC.

Company Details

Name: GOTHAM SENDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026838
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARLENE FLOHR DOS Process Agent 575 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
130118000011 2013-01-18 ANNULMENT OF DISSOLUTION 2013-01-18
DP-1806715 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040316000203 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-20 No data 82 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-03 No data 82 NASSAU ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 82 NASSAU ST, Manhattan, NEW YORK, NY, 10038 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
2788511 SCALE-01 INVOICED 2018-05-10 40 SCALE TO 33 LBS
2622820 CL VIO CREDITED 2017-06-09 350 CL - Consumer Law Violation
2577697 CL VIO CREDITED 2017-03-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-02 Hearing Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8686637300 2020-05-01 0202 PPP 82 Nassau St, New york, NY, 10038
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37565
Loan Approval Amount (current) 37565
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 N
Business Age Description Existing or more than 2 years old
Project Address New york, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 453998
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 37967.78
Forgiveness Paid Date 2021-05-26
2123128502 2021-02-19 0202 PPS 82 Nassau St, New York, NY, 10038-3703
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37799
Loan Approval Amount (current) 37799
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3703
Project Congressional District NY-10
Number of Employees 8
NAICS code 561990
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 38006.89
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State