Search icon

GOTHAM OUTSOURCING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51317.00
Total Face Value Of Loan:
51317.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19622.00
Total Face Value Of Loan:
19622.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51317
Current Approval Amount:
51317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51653.41
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19622
Current Approval Amount:
19622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19773.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State