Search icon

GOTHAM OUTSOURCING, INC.

Company Details

Name: GOTHAM OUTSOURCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2014 (11 years ago)
Entity Number: 4562449
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIVANATH SHAPIRO Chief Executive Officer 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SHIVANATH SHAPIRO DOS Process Agent 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, United States, 10019

Agent

Name Role Address
SHIVANATH SHAPIRO Agent 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, 10019

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-07-02 2024-04-22 Address 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2020-07-02 2024-04-22 Address 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-06-30 2024-04-22 Address 1350 AVENUE OF THE AMERICAS, STE 425, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-30 2020-07-02 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2018-04-23 2020-07-02 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-05-09 2020-06-30 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-05-09 2020-06-30 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2017-05-09 2018-04-23 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002192 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220426000013 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200702000030 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
200630002001 2020-06-30 AMENDMENT TO BIENNIAL STATEMENT 2020-04-01
200430000001 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
200429060274 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180423006180 2018-04-23 BIENNIAL STATEMENT 2018-04-01
170509006380 2017-05-09 BIENNIAL STATEMENT 2016-04-01
140415010257 2014-04-15 CERTIFICATE OF INCORPORATION 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976338303 2021-01-31 0202 PPS 1350 Avenue of the Americas Fl 2, New York, NY, 10019-4703
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51317
Loan Approval Amount (current) 51317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10019-4703
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51653.41
Forgiveness Paid Date 2021-10-06
2754987208 2020-04-16 0202 PPP 1350 AVE OF THE AMERICAS FL 2 STE 425, NEW YORK, NY, 10019
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19622
Loan Approval Amount (current) 19622
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19773.7
Forgiveness Paid Date 2021-01-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State