Search icon

GOTHAM THRIFT, INC.

Company Details

Name: GOTHAM THRIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509058
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6101 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385
Principal Address: 6101 MYRTLE AVE, Ridgewood, NY, United States, 11385

Contact Details

Phone +1 917-340-2747

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

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 THRIFT, INC. DOS Process Agent 6101 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
AARON AMRHEIN Chief Executive Officer 6973 CALDWELL AVENUE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2084958-DCA Active Business 2019-04-22 2023-07-31

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 6973 CALDWELL AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-03-11 Address 6101 MYRTLE AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2024-06-04 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-06-04 2025-03-11 Address 6973 CALDWELL AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-03-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250311000204 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240604003576 2024-06-04 BIENNIAL STATEMENT 2024-06-04
190308010007 2019-03-08 CERTIFICATE OF INCORPORATION 2019-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3353475 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3018600 BLUEDOT INVOICED 2019-04-16 340 Secondhand Dealer General License Blue Dot Fee
3018599 LICENSE INVOICED 2019-04-16 85 Secondhand Dealer General License Fee
3018777 FINGERPRINT INVOICED 2019-04-16 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
108900.00
Total Face Value Of Loan:
108900.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State