Search icon

GOTHAM TOWNE HOUSE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHAM TOWNE HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1983 (42 years ago)
Entity Number: 881808
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUDY CHOE CUMMINGS Chief Executive Officer 153 EAST 57TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Legal Entity Identifier

LEI Number:
254900OD6OA1Q6YYVG28

Registration Details:

Initial Registration Date:
2020-04-28
Next Renewal Date:
2021-04-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-27 2024-11-27 Address C/O FIRSTSERVICE REALTY, 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 153 EAST 57TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-11-27 Address 153 EAST 57TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address C/O FIRSTSERVICE REALTY, 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 153 EAST 57TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004507 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240110000925 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230302003566 2023-03-02 BIENNIAL STATEMENT 2021-12-01
230715000929 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
200428060150 2020-04-28 BIENNIAL STATEMENT 2019-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157035.00
Total Face Value Of Loan:
157035.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157035
Current Approval Amount:
157035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158932.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State