Search icon

GOTHAM ARTISTS TALENT SERVICES INC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GXPYBMCHPCF3 2024-08-22 554 5TH AVE FL 6, NEW YORK, NY, 10036, 5004, USA 554 5TH AVE FL 6, NEW YORK, NY, 10036, 5004, USA

Business Information

Doing Business As GOTHAM ARTISTS TALENT SER
URL http://www.gotham-artists.com
Division Name GOTHAM ARTISTS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-25
Initial Registration Date 2012-05-30
Entity Start Date 2011-09-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEC MELMAN
Address 554 5TH AVE, FL 6, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name ALEC MELMAN
Address 554 5TH AVE, FL 6, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RT62 Active Non-Manufacturer 2012-06-12 2024-07-30 2029-07-30 2025-07-29

Contact Information

POC ALEC MELMAN
Phone +1 917-287-3575
Fax +1 646-365-8890
Address 554 5TH AVE FL 6, NEW YORK, NY, 10036 5004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Service of Process)
2015-09-02 2019-09-03 Address 550 3RD AVENUE, 2FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-09-02 2019-09-03 Address 550 3RD AVENUE, 2FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-09-09 2015-09-02 Address 31 EAST 32ND STREET, SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-09 2015-09-02 Address 31 EAST 32ND STREET, SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-09-09 2015-09-02 Address 31 EAST 32ND STREET, SUITE 906, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-14 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110914000193 2011-09-14 CERTIFICATE OF INCORPORATION 2011-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651248403 2021-02-05 0202 PPS 554 5th Ave Fl 6, New York, NY, 10036-5004
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131210
Loan Approval Amount (current) 131210
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, 10036-5004
Project Congressional District NY-12
Number of Employees 15
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132038.66
Forgiveness Paid Date 2021-09-29
3181787704 2020-05-01 0202 PPP 554 5TH AVE FL 6, NEW YORK, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282737
Loan Approval Amount (current) 282737
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, 10036-0001
Project Congressional District NY-12
Number of Employees 140
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284815.12
Forgiveness Paid Date 2021-01-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State