Search icon

GOTHAM COFFEE ROASTERS INC

Company Details

Name: GOTHAM COFFEE ROASTERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2013 (12 years ago)
Entity Number: 4461855
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 175 VAN DYKE ST, STE 324A, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOTHAM COFFEE ROASTERS INC DOS Process Agent 175 VAN DYKE ST, STE 324A, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
CHRISTOPHER CALKINS Chief Executive Officer 175 VAN DYKE ST, STE 324A, BROOKLYN, NY, United States, 11231

Licenses

Number Type Address
725257 Retail grocery store 175 VAN DYKE, SUITE 324A, BROOKLYN, NY, 11231

History

Start date End date Type Value
2013-09-20 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-20 2024-07-22 Address C/O YURIY KHYMYCH, 2058 CROPSEY AVE, APT. 6-F, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002915 2024-07-22 BIENNIAL STATEMENT 2024-07-22
130920000699 2013-09-20 CERTIFICATE OF INCORPORATION 2013-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-15 GOTHAM COFFEE ROASTERS 175 VAN DYKE, SUITE 324A, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2022-08-04 GOTHAM COFFEE ROASTERS 175 VAN DYKE, SUITE 324A, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2018-01-17 No data 23 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979268704 2021-04-09 0202 PPS 23 W 19th St, New York, NY, 10011-4332
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110416
Loan Approval Amount (current) 110416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10011-4332
Project Congressional District NY-12
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110912.12
Forgiveness Paid Date 2021-09-24
8243447107 2020-04-15 0235 PPP 23 W. 19th St, SOUTH FLORAL PARK, NY, 11001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78285
Loan Approval Amount (current) 78285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79193.98
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State