Search icon

GOTHAM ELITE MARKETING, INC.

Company Details

Name: GOTHAM ELITE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2019 (5 years ago)
Entity Number: 5650498
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 200 MAMARONECK AVE STE 603, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 MAMARONECK AVE STE 603, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
JASON DUDZIK Agent 200 MAMARONECK AVE STE 603, WHITE PLAINS, NY, 10601

Chief Executive Officer

Name Role Address
JASON DUDZIK Chief Executive Officer 200 MAMARONECK AVE STE 603, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 200 MAMARONECK AVE STE 603, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-18 2023-11-08 Address 200 MAMARONECK AVE STE 603, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2020-03-18 2023-11-08 Address 200 MAMARONECK AVE STE 603, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2019-11-05 2020-03-18 Address 31 MAMARONECK AVE STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2019-11-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-05 2020-03-18 Address 31 MAMARONECK AVE STE A, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003843 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211201003101 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200318000166 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
191105010150 2019-11-05 CERTIFICATE OF INCORPORATION 2019-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339328606 2021-03-13 0202 PPS 200 Mamaroneck Ave Ste 603, White Plains, NY, 10601-5304
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) 61980
Loan Approval Amount (current) 61980
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 Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-5304
Project Congressional District NY-16
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62369.75
Forgiveness Paid Date 2021-11-03
1488917701 2020-05-01 0202 PPP 200 Mamaroneck Ave Suite 603, WHITE PLAINS, NY, 10601
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103937
Loan Approval Amount (current) 93937
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 230
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94803.88
Forgiveness Paid Date 2021-04-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State