Search icon

GOTHAM PROCESS INC.

Company Details

Name: GOTHAM PROCESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498886
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Address: 299 BROADWAY SUITE 720, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-962-2614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOTHAM PROCESS Chief Executive Officer 299 BROADWAY, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY SUITE 720, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1251720-DCA Active Business 2007-04-09 2024-02-28

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-04-01 Address 299 BROADWAY SUITE 720, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2024-03-14 2024-03-14 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2025-04-01 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-04-23 2024-03-14 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-03-31 2019-04-23 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2007-04-03 2024-03-14 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-04-03 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401048287 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240314001738 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220228001464 2022-02-28 BIENNIAL STATEMENT 2022-02-28
190423060100 2019-04-23 BIENNIAL STATEMENT 2019-04-01
150401007079 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006619 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110419002511 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090331003127 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070403000853 2007-04-03 CERTIFICATE OF INCORPORATION 2007-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3532802 LL VIO INVOICED 2022-10-03 45000 LL - License Violation
3404576 RENEWAL INVOICED 2022-01-04 340 Process Serving Agency License Renewal Fee
3140150 RENEWAL INVOICED 2020-01-03 340 Process Serving Agency License Renewal Fee
2717491 RENEWAL INVOICED 2017-12-29 340 Process Serving Agency License Renewal Fee
2244510 RENEWAL INVOICED 2015-12-30 340 Process Serving Agency License Renewal Fee
1760250 LL VIO INVOICED 2014-08-14 2250 LL - License Violation
1577408 RENEWAL INVOICED 2014-01-28 340 Process Serving Agency License Renewal Fee
872655 RENEWAL INVOICED 2012-01-05 340 Process Serving Agency License Renewal Fee
872656 RENEWAL INVOICED 2009-12-15 340 Process Serving Agency License Renewal Fee
872657 RENEWAL INVOICED 2008-02-20 340 Process Serving Agency License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-03 Settlement (Pre-Hearing) FAIL IMPLEMENT PSA COMPLIANCE PLAN 1 1 No data No data
2022-10-03 Settlement (Pre-Hearing) PSA IMPROPERLY ASSIGN PROCESS UNSUIT PSI 1 1 No data No data
2022-10-03 Settlement (Pre-Hearing) IMPROPER LIC INFO/REQUIREMENT 1 1 No data No data
2014-07-31 Settlement (Pre-Hearing) FAIL NOTIFY OF SCHEDULED TRAVERSE HRG 4 4 No data No data
2014-07-31 Settlement (Pre-Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 8 8 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101248900 2021-04-24 0202 PPS 299 Broadway Ste 1401, New York, NY, 10007-1935
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113005
Loan Approval Amount (current) 113005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10007-1935
Project Congressional District NY-10
Number of Employees 9
NAICS code 541199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113497.83
Forgiveness Paid Date 2021-10-06
1595657309 2020-04-28 0202 PPP 299 BROADWAY SUITE 1401, NEW YORK, NY, 10007
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116800
Loan Approval Amount (current) 116800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10007-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118101.02
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State