Search icon

GOHOV, LLC

Company Details

Name: GOHOV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550672
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 400 CHAMBERS STREET SUITE #4V, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
ERIC DIAMOND DOS Process Agent 400 CHAMBERS STREET SUITE #4V, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2007-08-01 2009-08-07 Address 400 CHAMBERS STREET SUITE #4V, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831002405 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090807002689 2009-08-07 BIENNIAL STATEMENT 2009-08-01
080116000287 2008-01-16 CERTIFICATE OF PUBLICATION 2008-01-16
070801000534 2007-08-01 ARTICLES OF ORGANIZATION 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297577307 2020-05-01 0202 PPP 325 North End Avenue, New York, NY, 10282
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34442
Loan Approval Amount (current) 34442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10282-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34965.33
Forgiveness Paid Date 2021-11-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State