Search icon

GOTHAM ELITE INC.

Company Details

Name: GOTHAM ELITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4895926
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 767 8TH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 767 8th Ave, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALEED KHAN DOS Process Agent 767 8TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WALEED KHAN Chief Executive Officer 767 8TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-09 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-22 2023-08-18 Address 167 8TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-02-16 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230818003279 2023-08-18 BIENNIAL STATEMENT 2022-02-01
160222000286 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
160216010005 2016-02-16 CERTIFICATE OF INCORPORATION 2016-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3085065 DCA-SUS CREDITED 2019-09-16 175 Suspense Account
3058021 CL VIO INVOICED 2019-07-05 350 CL - Consumer Law Violation
3032055 CL VIO CREDITED 2019-05-06 175 CL - Consumer Law Violation
2677300 CL VIO INVOICED 2017-10-17 350 CL - Consumer Law Violation
2654621 CL VIO CREDITED 2017-08-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-07 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-08-07 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2019-04-22 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-08-07 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
16070.00
Total Face Value Of Loan:
16070.00
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:
16072.00
Total Face Value Of Loan:
16072.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16072
Current Approval Amount:
16072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16247.9
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16070
Current Approval Amount:
16070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16320.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State