Search icon

GOTHIC CONSTRUCTION CORP.

Company Details

Name: GOTHIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2012 (12 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)
2021-02-08 2023-04-19 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process)
2014-11-10 2023-04-19 Address 112 RED SPRING LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2012-11-29 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-29 2021-02-08 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process)

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
121129000617 2012-11-29 CERTIFICATE OF INCORPORATION 2012-11-29

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853757210 2020-04-15 0235 PPP 112 RED SPRING LANE, GLEN COVE, NY, 11542
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37304.98
Forgiveness Paid Date 2021-09-02
8626848407 2021-02-13 0235 PPS 112 Red Spring Ln, Glen Cove, NY, 11542-1754
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1754
Project Congressional District NY-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37062.71
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State