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.
1986-06-30 2002-10-21 Address 412-420 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
DP-1635382 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
021021002802 2002-10-21 BIENNIAL STATEMENT 2002-06-01
980327000360 1998-03-27 ANNULMENT OF DISSOLUTION 1998-03-27
DP-640689 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C125899-2 1990-04-03 CERTIFICATE OF AMENDMENT 1990-04-03

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279588907 2021-05-11 0202 PPS 400 Kent Ave N/A, Brooklyn, NY, 11249-5910
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157991
Loan Approval Amount (current) 141582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5910
Project Congressional District NY-07
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7563157903 2020-06-17 0202 PPP 400 Kent Avenue, Brooklyn, NY, 11249
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109546.5
Loan Approval Amount (current) 109546.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88392.35
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State