Search icon

GOCHETO ACCOUNTING CORP.

Company Details

Name: GOCHETO ACCOUNTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001571
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 210 West 101st Street, Apt 6B, New York, NY, United States, 10025

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BORIS BLAGOEV DOS Process Agent 210 West 101st Street, Apt 6B, New York, NY, United States, 10025

Agent

Name Role Address
BORIS BLAGOEV Agent 360 W. 34TH ST, APT 6M, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
BORIS BLAGOEV Chief Executive Officer 210 WEST 101ST STREET, APT 6B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 210 WEST 101ST STREET, APT 6B, NEW YORK, NY, 10025, 5032, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 515 WEST 36TH STREET, APT 31B, NEW YORK, NY, 10018, 0704, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 210 WEST 101ST STREET, APT 6B, NEW YORK, NY, 10025, 5032, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 515 WEST 36TH STREET, APT 31B, NEW YORK, NY, 10018, 0704, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-06-01 2024-08-02 Address 515 WEST 36TH STREET, APT 31B, NEW YORK, NY, 10018, 0704, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-08-02 Address 360 W. 34TH ST, APT 6M, NEW YORK, NY, 10001, 2408, USA (Type of address: Registered Agent)
2023-06-01 2024-08-02 Address 210 West 101st Street, Apt 6B, New York, NY, 10025, 5032, USA (Type of address: Service of Process)
2023-06-01 2024-08-02 Address 210 WEST 101ST STREET, APT 6B, NEW YORK, NY, 10025, 5032, USA (Type of address: Chief Executive Officer)
2021-09-29 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240802002804 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230601006824 2023-06-01 BIENNIAL STATEMENT 2022-08-01
210920003083 2021-09-20 BIENNIAL STATEMENT 2021-09-20
160831010058 2016-08-31 CERTIFICATE OF INCORPORATION 2016-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9195207910 2020-06-19 0202 PPP 515 West 38th Street, Apt 28B, New York, NY, 10018
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750
Loan Approval Amount (current) 750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757.79
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State