Search icon

JDA GOTHAM LLC

Company Details

Name: JDA GOTHAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2018 (6 years ago)
Entity Number: 5444398
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 600 11th Avenue, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DS6YQJNLMGG5 2022-06-21 175 VARICK ST 612, NEW YORK, NY, 10014, 4604, USA 175 VARICK ST 612, NEW YORK, NY, 10014, 4604, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-23
Entity Start Date 2018-11-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERENCE HANLEY
Address 175 VARICK STREET #612, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name TERENCE HANLEY
Address 175 VARICK STREET #612, NEW YORK, NY, 10014, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JACOB COHEN DOS Process Agent 600 11th Avenue, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-11-15 2023-07-04 Address 175 VARICK STREET, 612, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000191 2023-07-04 BIENNIAL STATEMENT 2022-11-01
190409000423 2019-04-09 CERTIFICATE OF PUBLICATION 2019-04-09
181115010508 2018-11-15 ARTICLES OF ORGANIZATION 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7601438608 2021-03-24 0202 PPS 407 Amsterdam Ave Apt 2S, New York, NY, 10024-6274
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261419.69
Loan Approval Amount (current) 261419.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
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, 10024-6274
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265435.39
Forgiveness Paid Date 2022-10-06
1998947100 2020-04-10 0202 PPP 600 11th Avenue 0.0, New York, NY, 10036-2102
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170335
Loan Approval Amount (current) 170335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-2102
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172695.18
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State