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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-26 |
Name of individual signing | CHARLES S. SCARLATOS |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Albany, NY, United States, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State