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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
52080.00
Total Face Value Of Loan:
52080.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
22610.00
Total Face Value Of Loan:
22610.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22610
Current Approval Amount:
22610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22779.73
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52080
Current Approval Amount:
52080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52375.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State