Search icon

GOTHAM ELECTRIC INC.

Company Details

Name: GOTHAM ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628057
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 481 B OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J MOSER DOS Process Agent 481 B OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
WILLIAM J MOSER Chief Executive Officer 481 B OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 481 B OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2017-01-20 2024-04-03 Address 481 B OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2017-01-20 2024-04-03 Address 481 B OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-08-27 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2014-08-27 2024-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-08-27 2017-01-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003692 2024-04-03 BIENNIAL STATEMENT 2024-04-03
170120006244 2017-01-20 BIENNIAL STATEMENT 2016-08-01
150805000340 2015-08-05 CERTIFICATE OF AMENDMENT 2015-08-05
140827000430 2014-08-27 CERTIFICATE OF INCORPORATION 2014-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3443497102 2020-04-11 0235 PPP 481 B OLD COUNTRY RD, WESTBURY, NY, 11590-5138
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22610
Loan Approval Amount (current) 22610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-5138
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22779.73
Forgiveness Paid Date 2021-01-25
9341088307 2021-01-30 0235 PPS 481 Old Country Rd Ste B, Westbury, NY, 11590-5138
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52080
Loan Approval Amount (current) 52080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5138
Project Congressional District NY-03
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52375.36
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State