Search icon

GIANDO ON THE WATER, INC.

Company Details

Name: GIANDO ON THE WATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1986 (39 years ago)
Entity Number: 1094505
ZIP code: 11249
County: Kings
Place of Formation: New York
Principal Address: 412 KENT AVE, BROOKLYN, NY, United States, 11249
Address: 412-420 KENT AVE, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-387-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PRUDENTI Chief Executive Officer 412 KENT AVE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
GIANDO ON THE WATER, INC. DOS Process Agent 412-420 KENT AVE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131214 No data Alcohol sale 2023-01-10 2023-01-10 2025-01-31 412 420 KENT AVENUE, BROOKLYN, New York, 11249 Restaurant
1448814-DCA Inactive Business 2012-12-22 No data 2014-09-30 No data No data
1313911-DCA Inactive Business 2009-04-10 No data 2012-09-30 No data No data

History

Start date End date Type Value
2002-10-21 2012-06-13 Address 412 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-10-21 2012-06-13 Address 412 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2002-10-21 2012-06-13 Address 412-420 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1990-04-03 2009-04-09 Name 412 REST. INC.
1986-06-30 1990-04-03 Name GIANDO ON THE WATER, INC.

Filings

Filing Number Date Filed Type Effective Date
120613006347 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100729002395 2010-07-29 BIENNIAL STATEMENT 2010-06-01
090409000271 2009-04-09 CERTIFICATE OF AMENDMENT 2009-04-09
080728002902 2008-07-28 BIENNIAL STATEMENT 2008-06-01
080123000001 2008-01-23 ANNULMENT OF DISSOLUTION 2008-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1159816 CNV_TFEE INVOICED 2012-10-22 13.449999809265137 WT and WH - Transaction Fee
1159815 LICENSE INVOICED 2012-10-22 540 Catering Establishment License Fee
991194 RENEWAL INVOICED 2010-09-13 540 Catering Establishment Renewal Fee
114990 PL VIO INVOICED 2009-04-30 500 PL - Padlock Violation
953585 LICENSE INVOICED 2009-04-10 405 Catering Establishment License Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
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:
-16409.00
Total Face Value Of Loan:
141582.00
Date:
2020-06-17
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:
109546.50
Total Face Value Of Loan:
109546.50

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157991
Current Approval Amount:
141582
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
109546.5
Current Approval Amount:
109546.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88392.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State