Search icon

GOTHA COSMETICS USA, INC.

Company Details

Name: GOTHA COSMETICS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107484
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210
Principal Address: 515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
NONE APPOINTED Chief Executive Officer 515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-04 2025-03-04 Address NONE APPOINTED, NONE APPOINTED, NY, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address NOT APPLICABLE, NOT APPLICABLE, NY, 00000, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Address NONE APPOINTED, NONE APPOINTED, NY, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address NONE APPOINTED, NONE APPOINTED, NY, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address NOT APPLICABLE, NOT APPLICABLE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-03-02 2025-03-04 Address NOT APPLICABLE, NOT APPLICABLE, NY, 00000, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-02 Address NONE APPOINTED, NONE APPOINTED, NY, USA (Type of address: Chief Executive Officer)
2019-03-29 2021-03-02 Address NONE APPOINTED, NONE APPOINTED, NY, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001501 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230302001980 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210302061438 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190329060212 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170323000542 2017-03-23 APPLICATION OF AUTHORITY 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6931847408 2020-05-15 0202 PPP 100 Crosby St, New York, NY, 10012
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114451.2
Loan Approval Amount (current) 114451.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115172.4
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State