Search icon

GACHOT, INC.

Company Details

Name: GACHOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2011 (14 years ago)
Entity Number: 4042755
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 1 BOND STREET SUITE 4C, NEW YORK, NY, United States, 10012
Principal Address: 594 BROADWA ROOM 509, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GACHOT, INC. 401(K) PLAN 2023 274564786 2024-10-10 GACHOT, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466660846
Plan sponsor’s address 594 BROADWAY - SUITE 509, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing CHRISTOPHER GALLETTA
Valid signature Filed with authorized/valid electronic signature
GACHOT, INC. 401(K) PLAN 2022 274564786 2023-10-11 GACHOT, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466660846
Plan sponsor’s address 594 BROADWAY - SUITE 509, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTOPHER GALLETTA
GACHOT, INC. 401(K) PLAN 2021 274564786 2022-09-29 GACHOT, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466660846
Plan sponsor’s address 594 BROADWAY - SUITE 509, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTOPHER GALLETTA
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing CHRISTOPHER GALLETTA
GACHOT, INC. 401(K) PLAN 2020 274564786 2021-10-13 GACHOT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 6466660846
Plan sponsor’s address 594 BROADWAY - SUITE 509, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CHRISTOPHER GALLETTA
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing CHRISTOPHER GALLETTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BOND STREET SUITE 4C, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOHN GACHOT Chief Executive Officer 594 BROADWAY ROOM 509, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-01-14 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-14 2013-02-12 Address 1 BOND STREET, SUITE 4C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130212002048 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110114000506 2011-01-14 CERTIFICATE OF INCORPORATION 2011-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561777110 2020-04-10 0202 PPP 594 BROADWAY, NEW YORK, NY, 10012-0044
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339925.17
Loan Approval Amount (current) 339925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0044
Project Congressional District NY-10
Number of Employees 23
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 342830.6
Forgiveness Paid Date 2021-02-23
9598248509 2021-03-12 0202 PPS 594 Broadway Rm 509, New York, NY, 10012-3257
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432520
Loan Approval Amount (current) 432520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-3257
Project Congressional District NY-10
Number of Employees 28
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437053.05
Forgiveness Paid Date 2022-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State