Search icon

GOTHAM SURGICAL SOLUTIONS & DEVICES, INC.

Company Details

Name: GOTHAM SURGICAL SOLUTIONS & DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302309
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 40 Fulton Street, Seventh Floor, New York, NY, United States, 10038
Principal Address: 340 East 57th Street, New York, NY, United States, 10022

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 SURGICAL SOLUTIONS DE 401 K PROFIT SHARING PLAN TRUST 2013 461172289 2015-08-14 GOTHAM SURGICAL SOLUTIONS & DEVICES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129833755
Plan sponsor’s address 340 EAST 57TH ST, SUITE 1A, NEW YORK, NY, 100220000

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing SAHIL MEHRA
GOTHAM SURGICAL SOLUTIONS DE 401 K PROFIT SHARING PLAN TRUST 2013 461172289 2014-07-07 GOTHAM SURGICAL SOLUTIONS & DEVICES INC 30
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129833755
Plan sponsor’s address 340 EAST 57TH ST, SUITE 1A, NEW YORK, NY, 100220000

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing MATTHEW ROWE

DOS Process Agent

Name Role Address
STEVEN PEPPERMAN, ESQ. DOS Process Agent 40 Fulton Street, Seventh Floor, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
MATTHEW ROWE Chief Executive Officer 340 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
220629001652 2022-06-29 BIENNIAL STATEMENT 2020-10-01
121001000095 2012-10-01 CERTIFICATE OF INCORPORATION 2012-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031958610 2021-03-16 0202 PPS 340 E 57th St Apt 1A, New York, NY, 10022-4277
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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, 10022-4277
Project Congressional District NY-12
Number of Employees 122
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016061.11
Forgiveness Paid Date 2022-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State