Search icon

GOT TO GO, INC.

Headquarter

Company Details

Name: GOT TO GO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4600112
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOT TO GO, INC. DOS Process Agent 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
RICHARD CARBONE Chief Executive Officer 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567

Links between entities

Type:
Headquarter of
Company Number:
2900744
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1348095
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
471297049
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-23 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-03 2023-12-05 Address 2 BAYVIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2018-07-09 2023-12-05 Address 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205000854 2023-12-05 BIENNIAL STATEMENT 2022-06-01
200603060718 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180709006942 2018-07-09 BIENNIAL STATEMENT 2018-06-01
140630000773 2014-06-30 CERTIFICATE OF INCORPORATION 2014-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
204794.82
Total Face Value Of Loan:
204794.82

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204794.82
Current Approval Amount:
204794.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206410.74

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 592-4288
Add Date:
2015-11-16
Operation Classification:
Private(Property)
power Units:
24
Drivers:
17
Inspections:
14
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State