Search icon

GOTHAM OPERATIONS LLC

Company Details

Name: GOTHAM OPERATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2015 (9 years ago)
Entity Number: 4865035
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTHAM OPERATIONS, LLC 401(K) PROFIT SHARING PLAN 2021 810998750 2022-05-26 GOTHAM OPERATIONS, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125990520
Plan sponsor’s address 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing CHARLES S. SCARLATOS
GOTHAM OPERATIONS, LLC 401(K) PROFIT SHARING PLAN 2020 810998750 2022-05-25 GOTHAM OPERATIONS, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125990520
Plan sponsor’s address 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing CHARLES S. SCARLATOS
GOTHAM OPERATIONS, LLC 401(K) PROFIT SHARING PLAN 2020 810998750 2021-09-17 GOTHAM OPERATIONS, LLC 95
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 531390
Sponsor’s telephone number 2125990520
Plan sponsor’s address 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing CHARLES S. SCARLATOS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-01-08 2024-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-16 2024-01-08 Address ATTN: CHRISTOPHER JASKIEWICZ, 1010 AVE OF THE AMERICAS 4 FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000272 2024-05-11 BIENNIAL STATEMENT 2024-05-11
240108002211 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
191216060120 2019-12-16 BIENNIAL STATEMENT 2019-12-01
160211000514 2016-02-11 CERTIFICATE OF PUBLICATION 2016-02-11
151216000358 2015-12-16 ARTICLES OF ORGANIZATION 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061677001 2020-04-09 0202 PPP 432 PARK AVE S FL 2, NEW YORK, NY, 10016-8004
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1053407
Loan Approval Amount (current) 1053407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10016-8004
Project Congressional District NY-12
Number of Employees 55
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1064555.56
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State