Search icon

GOTHAM GENERAL CARPENTRY INC.

Company Details

Name: GOTHAM GENERAL CARPENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (15 years ago)
Entity Number: 4020455
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 375 MCLEAN AVENUE, 2ND FLOOR, YONKERS, NY, United States, 10705
Principal Address: 375 MCLEAN AVENUE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 646-648-1341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP WICKHAM DOS Process Agent 375 MCLEAN AVENUE, 2ND FLOOR, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
PHILIP WICKHAM Chief Executive Officer 21 WESTWAY, HARTSDALE, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
274011234
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1446393-DCA Active Business 2012-09-27 2025-02-28

History

Start date End date Type Value
2024-11-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201103060433 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161101007654 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150717006133 2015-07-17 BIENNIAL STATEMENT 2014-11-01
140910000590 2014-09-10 CERTIFICATE OF AMENDMENT 2014-09-10
121204002461 2012-12-04 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583628 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583629 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3276725 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276724 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919481 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919480 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540430 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540431 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2021029 LICENSE REPL CREDITED 2015-03-18 15 License Replacement Fee
1971451 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
577052.00
Total Face Value Of Loan:
577052.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
504989.00
Total Face Value Of Loan:
504989.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577052
Current Approval Amount:
577052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
582253.37
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504989
Current Approval Amount:
504989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
511948.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State