Search icon

GOTTZ, LLC

Company Details

Name: GOTTZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264035
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 12 NEIL DRIVE, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
GOTTZ, LLC DOS Process Agent 12 NEIL DRIVE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2018-01-10 2024-01-05 Address 12 NEIL DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000920 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220110001338 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200108060532 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180323000376 2018-03-23 CERTIFICATE OF PUBLICATION 2018-03-23
180110000049 2018-01-10 ARTICLES OF ORGANIZATION 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354517206 2020-04-28 0235 PPP 12 Neil Drive, Old Bethpage, NY, 11804
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Bethpage, NASSAU, NY, 11804-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21070.59
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State