Search icon

GOTCHA ATTORNEY SERVICES, INC.

Company Details

Name: GOTCHA ATTORNEY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3298051
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 14 BURHAM DR, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BURHAM DR, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
SETH KORIN Chief Executive Officer 14 BURHAM DR, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 14 BURHAM DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 309-9 FANNING BLVD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-12-24 2023-12-13 Address 309-9 FANNING BLVD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-12-24 2023-12-13 Address 309-9 FANNING BLVD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2005-12-28 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-28 2007-12-24 Address 277 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213021230 2023-12-13 BIENNIAL STATEMENT 2023-12-13
071224003259 2007-12-24 BIENNIAL STATEMENT 2007-12-01
051228000612 2005-12-28 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522228707 2021-03-27 0235 PPS 14 Burham Dr, Smithtown, NY, 11787-1203
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) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1203
Project Congressional District NY-01
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20621.86
Forgiveness Paid Date 2021-11-05
6483007104 2020-04-14 0235 PPP 14 Burham Drive, SMITHTOWN, NY, 11787
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20693.04
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State