Search icon

GOTHAM QUILTS LLC

Company Details

Name: GOTHAM QUILTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4544259
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 12 E. 86TH S., APT 1220, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTHAM QUILTS 401(K) PLAN 2023 464956082 2024-05-10 GOTHAM QUILTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 5555555555
Plan sponsor’s address 61 LAFAYETTE AVENUE, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
GOTHAM QUILTS 401(K) PLAN 2022 464956082 2023-05-27 GOTHAM QUILTS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2122203958
Plan sponsor’s address 40B W 37TH ST., FRNT B, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
GOTHAM QUILTS 401(K) PLAN 2021 464956082 2022-05-19 GOTHAM QUILTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2122203958
Plan sponsor’s address 40B W 37TH ST., FRNT B, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
GOTHAM QUILTS 401(K) PLAN 2020 464956082 2021-05-28 GOTHAM QUILTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2122203958
Plan sponsor’s address 40B W 37TH ST., FRNT B, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing CAROL HO
GOTHAM QUILTS 401(K) PLAN 2019 464956082 2020-05-14 GOTHAM QUILTS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 451130
Sponsor’s telephone number 2122203958
Plan sponsor’s address 40B W 37TH ST., FRNT B, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CAROL HO

Agent

Name Role Address
IVETE TECEDOR Agent 12 E. 86TH S., APT 1220, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 E. 86TH S., APT 1220, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
140313000878 2014-03-13 ARTICLES OF ORGANIZATION 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392658301 2021-01-30 0202 PPS 40 W 37th St Ph B, New York, NY, 10018-7415
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30585
Loan Approval Amount (current) 30585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-7415
Project Congressional District NY-12
Number of Employees 5
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30733.32
Forgiveness Paid Date 2021-07-28
5057177700 2020-05-01 0202 PPP FRNT B 40 W 37TH ST PH B, NEW YORK, NY, 10018-7415
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30584
Loan Approval Amount (current) 30584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-7415
Project Congressional District NY-12
Number of Employees 4
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30843.75
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State