Search icon

GOTHAM ARTISTS TALENT SERVICES INC

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHAM ARTISTS TALENT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2011 (14 years ago)
Entity Number: 4141679
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 33 Nassau Ave, Suite 24, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEC MELMAN Chief Executive Officer 33 NASSAU AVE, SUITE 24, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
GOTHAM ARTISTS TALENT SERVICES INC DOS Process Agent 33 Nassau Ave, Suite 24, Brooklyn, NY, United States, 11222

Unique Entity ID

Unique Entity ID:
GXPYBMCHPCF3
CAGE Code:
6RT62
UEI Expiration Date:
2025-07-29

Business Information

Doing Business As:
GOTHAM ARTISTS TALENT SER
Division Name:
GOTHAM ARTISTS
Activation Date:
2024-07-30
Initial Registration Date:
2012-05-30

Commercial and government entity program

CAGE number:
6RT62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-30
CAGE Expiration:
2029-07-30
SAM Expiration:
2025-07-29

Contact Information

POC:
ALEC MELMAN
Corporate URL:
http://www.gotham-artists.com

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 554 5TH AVENUE, 6TH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-10-30 Address 554 5TH AVENUE, 6TH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-10-30 Address 554 5TH AVE, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-09-02 2019-09-03 Address 550 3RD AVENUE, 2FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-09-02 2019-09-03 Address 550 3RD AVENUE, 2FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030019601 2024-10-30 BIENNIAL STATEMENT 2024-10-30
190903063624 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006810 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006564 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909006370 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
131210.00
Total Face Value Of Loan:
131210.00
Date:
2020-05-02
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:
282737.00
Total Face Value Of Loan:
282737.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$131,210
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,038.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,210
Jobs Reported:
140
Initial Approval Amount:
$282,737
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,815.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $236,292
Utilities: $5,000
Rent: $19,195
Healthcare: $22250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State