Name: | GOTHAM LOCKSMITHS NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2017 (8 years ago) |
Entity Number: | 5180623 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 2600 Netherland Avenue, The Bronx, NY, USA, 1206, Bronx, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
MOR HOGEG | Agent | 417 EAST 87THE STREET, 3A, NEW YORK, NY, 10128 |
Name | Role | Address |
---|---|---|
MOR HOGEG | DOS Process Agent | 2600 Netherland Avenue, The Bronx, NY, USA, 1206, Bronx, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-23 | 2023-08-01 | Address | 417 EAST 87TH STREET 3A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2017-08-03 | 2023-08-01 | Address | 417 EAST 87THE STREET, 3A, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2017-08-03 | 2017-08-23 | Address | 417 EAST 87THE STREET, 3A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801004619 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210830000921 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190829060026 | 2019-08-29 | BIENNIAL STATEMENT | 2019-08-01 |
170823000410 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
170803010095 | 2017-08-03 | ARTICLES OF ORGANIZATION | 2017-08-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4170848802 | 2021-04-15 | 0202 | PPP | 2600 Netherland Ave Apt 1206, Bronx, NY, 10463-4837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State