Search icon

GOTHAM PRODUCTION STUDIOS, LLC

Company Details

Name: GOTHAM PRODUCTION STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2018 (7 years ago)
Entity Number: 5301576
ZIP code: 10018
County: Albany
Place of Formation: New York
Address: 39 W. 38th Street, Suite 10W, New York, NY, United States, 10018

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
GOTHAM PRODUCTION STUDIOS, LLC DOS Process Agent 39 W. 38th Street, Suite 10W, New York, NY, United States, 10018

History

Start date End date Type Value
2018-06-20 2022-08-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-20 2022-08-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-12 2018-06-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-03-12 2018-06-20 Address 215 RALPH AVE., APT. 2L, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401000307 2022-04-01 BIENNIAL STATEMENT 2022-03-01
220828000294 2022-02-01 CERTIFICATE OF CHANGE BY ENTITY 2022-02-01
180620000248 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
180312010024 2018-03-12 ARTICLES OF ORGANIZATION 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7821467100 2020-04-14 0202 PPP 100 Cruch St RM 800, New York, NY, 10007
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41617.97
Forgiveness Paid Date 2021-08-05
3487068503 2021-02-24 0202 PPS 39 W 38th St # 10W, New York, NY, 10018-1907
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-1907
Project Congressional District NY-12
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32718.15
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State