Search icon

GOTO, INC.

Company Details

Name: GOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2006 (18 years ago)
Entity Number: 3436775
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 225 EAST 5TH STREET, WEST STORE, NEW YORK, NY, United States, 10003
Principal Address: 330 EAST 15TH ST STE #1, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOTO DOS Process Agent 225 EAST 5TH STREET, WEST STORE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
HIDEO GOTO Chief Executive Officer 330 EAST 15TH ST STE #1, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
21GO1289196 Appearance Enhancement Business License 2007-11-09 2027-11-09 225 E 5TH ST WEST STORE, NEW YORK, NY, 10003

History

Start date End date Type Value
2014-11-12 2020-11-03 Address 225 EAST 5TH ST WEST STORE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-10-27 2014-11-12 Address 330 EAST 15TH ST STE #1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-11-13 2008-10-27 Address 330 EAST 15TH STREET,, SUITE #1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061448 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006713 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006846 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112007219 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121108006627 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101103002540 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002973 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061113000552 2006-11-13 CERTIFICATE OF INCORPORATION 2006-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9750797302 2020-05-02 0202 PPP 225 East 5th street West Store, NEW YORK, NY, 10003
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13153.69
Forgiveness Paid Date 2021-06-10
7933618305 2021-01-28 0202 PPS 225 East 5th street west store, New York, NY, 10003
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
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 New York, NEW YORK, NY, 10003
Project Congressional District NY-07
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22454.05
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State