Search icon

GOTHIC CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2012 (13 years ago)
Entity Number: 4325879
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 70 GLEN ST., STE. 270, GLEN COVE, NY, United States, 11542
Principal Address: 112 RED SPRING LANE, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 888-400-5039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. O'DAY, C.P.A., P.C. DOS Process Agent 70 GLEN ST., STE. 270, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
STEVE KASTAN Chief Executive Officer 112 RED SPRING LANE, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
1453465-DCA Active Business 2013-01-09 2025-02-28

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 112 RED SPRING LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-11-04 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2023-04-19 2023-04-19 Address 112 RED SPRING LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-11-04 Address 112 RED SPRING LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104002180 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230419002108 2023-04-19 BIENNIAL STATEMENT 2022-11-01
210208060925 2021-02-08 BIENNIAL STATEMENT 2020-11-01
171109006330 2017-11-09 BIENNIAL STATEMENT 2016-11-01
141110006419 2014-11-10 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538405 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538446 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3293821 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293822 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2915096 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915097 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2545576 DCA-MFAL INVOICED 2017-02-02 75 Manual Fee Account Licensing
2532710 PROCESSING INVOICED 2017-01-13 25 License Processing Fee
2532711 DCA-SUS CREDITED 2017-01-13 75 Suspense Account
2497927 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36800
Current Approval Amount:
36800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
37304.98
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36800
Current Approval Amount:
36800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
37062.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State