Search icon

GOTHIC TENANTS' CORP.

Company Details

Name: GOTHIC TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 798069
ZIP code: 10604
County: New York
Place of Formation: New York
Principal Address: 2493 ARTHUR AVE, BRONX, NY, United States, 10458
Address: FOUR WEST RED OAK LANE, SUITE 203, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ABDUL MALIK Chief Executive Officer 84-50 169TH STREET, 605, JAMAICA, NY, United States, 11432

Agent

Name Role Address
joel abreu Agent 2493 arthur avenue, BRONX, NY, 10458

DOS Process Agent

Name Role Address
FULLERTON BECK LLP DOS Process Agent FOUR WEST RED OAK LANE, SUITE 203, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2023-09-01 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2023-04-28 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2023-04-19 2025-01-31 Address 84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2023-04-19 2025-01-31 Address FOUR WEST RED OAK LANE, SUITE 203, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2023-04-19 2025-01-31 Address 2493 arthur avenue, BRONX, NY, 10458, USA (Type of address: Registered Agent)
2022-07-25 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250131004051 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230419003616 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
221206003507 2022-12-06 BIENNIAL STATEMENT 2022-12-01
211122001951 2021-11-22 AMENDMENT TO BIENNIAL STATEMENT 2021-11-22
201210060483 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181217006898 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170120000058 2017-01-20 CERTIFICATE OF CHANGE 2017-01-20
161220006291 2016-12-20 BIENNIAL STATEMENT 2016-12-01
150203002050 2015-02-03 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
141205006426 2014-12-05 BIENNIAL STATEMENT 2014-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8754718506 2021-03-10 0202 PPP 8450 169th St, Jamaica, NY, 11432-2049
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55170
Loan Approval Amount (current) 55170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-2049
Project Congressional District NY-06
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55715.57
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State