Search icon

GOTHAM ELEVATOR INSPECTION INC.

Company Details

Name: GOTHAM ELEVATOR INSPECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2004 (21 years ago)
Entity Number: 3103013
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 554 ALDA RD, MAMARONECK, NY, United States, 10543
Principal Address: 650 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 914-835-1010

Phone +1 917-854-4225

Phone +1 917-854-3954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TMM6 Obsolete Non-Manufacturer 2012-12-11 2024-03-02 2022-07-18 No data

Contact Information

POC THOMAS J LEDDEN
Phone +1 914-835-1010
Fax +1 914-835-0084
Address 650 HALSTEAD AVE 106, MAMARONECK, NY, 10543 2743, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GOTHAM ELEVATOR INSPECTION INC. DOS Process Agent 554 ALDA RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
CHARLES MIRAGLIA Chief Executive Officer 650 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Licenses

Number Status Type Date End date Address
23-6LY9Z-SHEL Active Elevator Contractor (SH131) 2023-10-18 2026-01-31 650 Halstead Ave, Suite 106, Mamaroneck, NY, 10543
23-61KN3-SHEL Active Elevator Inspection Contractor (SH131) 2023-09-25 2025-12-31 650 Halstead Ave, Suite 106, Mamaroneck, NY, 10543

History

Start date End date Type Value
2024-09-19 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-20 2018-09-04 Address 650 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2004-09-16 2009-08-20 Address 235 EAST 95TH STREET, STE. 2E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2004-09-16 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180904006848 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006453 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120910006024 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100921002210 2010-09-21 BIENNIAL STATEMENT 2010-09-01
090820002564 2009-08-20 BIENNIAL STATEMENT 2008-09-01
040916000689 2004-09-16 CERTIFICATE OF INCORPORATION 2004-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067767700 2020-05-01 0202 PPP 650 HALSTEAD AVE STE 106, MAMARONECK, NY, 10543
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171500
Loan Approval Amount (current) 171500
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 173232.05
Forgiveness Paid Date 2021-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State