Search icon

GOTHAM CITY HOME INSPECTIONS, INC.

Company Details

Name: GOTHAM CITY HOME INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047835
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2045 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11204
Principal Address: 2045 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

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
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2023 274803654 2024-07-23 GOTHAM CITY HOME INSPECTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 355 WILSON AVENUE, STATEN ISLAND, NY, 10312
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2022 274803654 2023-06-02 GOTHAM CITY HOME INSPECTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 355 WILSON AVENUE, STATEN ISLAND, NY, 10312
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2021 274803654 2022-06-20 GOTHAM CITY HOME INSPECTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 355 WILSON AVENUE, STATEN ISLAND, NY, 10312
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2020 274803654 2021-06-01 GOTHAM CITY HOME INSPECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 315 WILSON AVENUE, STATEN ISLAND, NY, 10312
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2019 274803654 2020-05-22 GOTHAM CITY HOME INSPECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 315 WILSON AVENUE, STATEN ISLAND, NY, 10312
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2018 274803654 2019-10-01 GOTHAM CITY HOME INSPECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 2045 BAYRIDGE PARKWAY, BROOKLYN, NY, 11204
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2017 274803654 2018-07-18 GOTHAM CITY HOME INSPECTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 315 WILSON AVENUE, STATEN ISLAND, NY, 10312
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2016 274803654 2017-06-15 GOTHAM CITY HOME INSPECTIONS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 2045 BAYRIDGE PARKWAY, BROOKLYN, NY, 11204
GOTHAM CITY 401(K) PROFIT SHARING PLAN 2015 274803654 2016-06-09 GOTHAM CITY HOME INSPECTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7182325890
Plan sponsor’s address 2045 BAYRIDGE PARKWAY, BROOKLYN, NY, 11204

Chief Executive Officer

Name Role Address
ANTHONY CASTORO Chief Executive Officer 2045 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
130128002172 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110127000437 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647437702 2020-05-01 0202 PPP 355 WILSON AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88197
Loan Approval Amount (current) 88197
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 STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89212.59
Forgiveness Paid Date 2021-06-29
4535868300 2021-01-23 0202 PPS 355, STATEN ISLAND, NY, 10312
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86482.5
Loan Approval Amount (current) 86482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312
Project Congressional District NY-11
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87589.96
Forgiveness Paid Date 2022-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State