Search icon

MEDITERRANEAN GYROS PRODUCTS, INC.

Company Details

Name: MEDITERRANEAN GYROS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106263
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 875 THIRD AVENUE 28TH FL, NEW YORK, NY, United States, 10022
Principal Address: 11-02 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOS S MEMMOS Chief Executive Officer 11-02 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
LAZARE POTTER & GIACOVAS LLP DOS Process Agent 875 THIRD AVENUE 28TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-17 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-24 2020-08-04 Address 875 THIRD AVENUE 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-08-16 2016-05-24 Address 11-02 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-03-11 2010-08-16 Address 11-02 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-03-11 2010-08-16 Address 11-02 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-03-11 2010-08-16 Address 11-02 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200804061386 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006789 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170919006140 2017-09-19 BIENNIAL STATEMENT 2016-08-01
160524000478 2016-05-24 CERTIFICATE OF AMENDMENT 2016-05-24
140815006169 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120905002276 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100816002354 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080808002634 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060802002737 2006-08-02 BIENNIAL STATEMENT 2006-08-01
020801002247 2002-08-01 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-18 MEDITERRANEAN GYROS PRO 11-02 38TH AVE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2024-10-01 MEDITERRANEAN GYROS PRO 11-02 38TH AVE, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15C - Stainless steel wire mesh pouches carrying balls of dough in the bread production line exhibit frayed edges with exposed metal wires.- The plastic curtains at the entrances of the walk-in coolers in the storage area are soiled with adhered dark, dirt like residues.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4305675003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MEDITERRANEAN GYROS PRODUCTS INC.
Recipient Name Raw MEDITERRANEAN GYROS PRODUCTS INC.
Recipient Address 11-02 38TH AVENUE., LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 808000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418858309 2021-01-23 0202 PPS 1102 38th Ave, Long Island City, NY, 11101-6041
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485407.5
Loan Approval Amount (current) 485407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6041
Project Congressional District NY-07
Number of Employees 52
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 489756.22
Forgiveness Paid Date 2021-12-21
2178297105 2020-04-10 0202 PPP 11-02 38th Ave, Long Island City, NY, 11101
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485406
Loan Approval Amount (current) 485406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 52
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 490100.47
Forgiveness Paid Date 2021-04-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State