Search icon

GOTHAM TECHNOLOGIES, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOTHAM TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2007
Business ALEI: 0896570
Annual report due: 22 Jun 2025
Business address: 21 SOUTH ST, NORWALK, CT, 06854, United States
Mailing address: 21 SOUTH ST, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: eservice@gothamtechnologiesinc.com

Industry & Business Activity

NAICS

325998 All Other Miscellaneous Chemical Product and Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, chemicals, and copy toners). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GOTHAM TECHNOLOGIES, INC., NEW YORK 905368 NEW YORK
Headquarter of GOTHAM TECHNOLOGIES, INC., RHODE ISLAND 000021845 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD ELKIN Agent 21 SOUTH ST, NORWALK, CT, 06854, United States 21 South St, Norwalk, CT, 06854-2602, United States +1 917-559-2275 eservice@gothamtechnologiesinc.com 7 NORTH CROSSWAY, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
RICHARD ZANE ELKIN Officer 21 SOUTH ST, NORWALK, CT, 06854, United States 7 NORTH CROSSWAY, OLD GREENWICH, CT, 06870, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMPR.0015704 Pesticide Product Registration INACTIVE LAPSED RENEWAL - 2018-01-01 2022-12-31
PMPR.0015705 Pesticide Product Registration ACTIVE REGISTERED - 2024-08-01 2024-12-31
PMPR.0015703 Pesticide Product Registration ACTIVE REGISTERED - 2024-08-01 2024-12-31
PMPR.0015706 Pesticide Product Registration ACTIVE REGISTERED - 2024-08-01 2024-12-31
PMPR.0003664 Pesticide Product Registration ACTIVE REGISTERED - 2024-09-13 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046885 2024-05-23 - Annual Report Annual Report -
BF-0010873300 2024-03-25 - Annual Report Annual Report -
BF-0011419686 2024-03-25 - Annual Report Annual Report -
BF-0009753185 2022-11-03 - Annual Report Annual Report -
0007220758 2021-03-11 - Annual Report Annual Report 2020
0006771223 2020-02-21 - Annual Report Annual Report 2019
0006185891 2018-05-18 - Annual Report Annual Report 2018
0005870185 2017-06-19 - Annual Report Annual Report 2017
0005583202 2016-06-08 - Annual Report Annual Report 2016
0005425040 2015-11-06 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304394455 0111500 2002-04-04 10 RUGBY STREET, STAMFORD, CT, 06902
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-06-27
Emphasis L: EISA
Case Closed 2002-11-19

Related Activity

Type Referral
Activity Nr 201525136
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2002-07-17
Abatement Due Date 2002-09-03
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2002-07-17
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2002-07-17
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-07-17
Abatement Due Date 2002-09-03
Nr Instances 1
Gravity 01
123280463 0111500 1995-10-19 10 RUGBY STREET, STAMFORD, CT, 06902
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-11-09
Case Closed 1996-02-02

Related Activity

Type Complaint
Activity Nr 74583238
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A02
Issuance Date 1995-11-09
Abatement Due Date 1995-12-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-11-09
Abatement Due Date 1995-12-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-11-09
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1995-11-09
Abatement Due Date 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235477210 2020-04-27 0156 PPP 21 South Street, Norwalk, CT, 06854-2602
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-2602
Project Congressional District CT-04
Number of Employees 9
NAICS code 325998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118531.39
Forgiveness Paid Date 2021-03-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information