Search icon

THE GOTHM CONSULTING AGENCY, LLC

Company Details

Name: THE GOTHM CONSULTING AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2017 (8 years ago)
Date of dissolution: 13 Sep 2024
Entity Number: 5173744
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
ANDREW CASE Agent 57 SPRING ST., UNIT 14, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2024-09-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-12 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-21 2017-12-12 Address 57 SPRING ST., UNIT 14, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-07-21 2024-09-25 Address 57 SPRING ST., UNIT 14, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240925001918 2024-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-13
220929022458 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210701000990 2021-07-01 BIENNIAL STATEMENT 2021-07-01
171212000118 2017-12-12 CERTIFICATE OF CHANGE 2017-12-12
170721010062 2017-07-21 ARTICLES OF ORGANIZATION 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161148501 2021-03-05 0202 PPS 175 Skillman Ave Apt 4F, Brooklyn, NY, 11211-3077
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16440.5
Loan Approval Amount (current) 16440.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3077
Project Congressional District NY-07
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16567.97
Forgiveness Paid Date 2021-12-14
6211487300 2020-04-30 0202 PPP 57 spring st 14, new york, NY, 10012
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11077.33
Loan Approval Amount (current) 11077.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11158.97
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State