Search icon

GIGINO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIGINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788263
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 270 LAFAYETTE AVE, NEW YORK, NY, United States, 10012
Principal Address: 323 GREENWICH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-1112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PHILLIP SUAREZ Agent 581 SIXTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
PHILIP SUAREZ DOS Process Agent 270 LAFAYETTE AVE, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PHILIP SUAREZ Chief Executive Officer 1 LEXINGTON AVE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106813 No data Alcohol sale 2024-06-28 2024-06-28 2026-06-30 323 GREENWICH STREET, NEW YORK, New York, 10013 Restaurant
1177240-DCA Inactive Business 2006-12-16 No data 2020-12-15 No data No data

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 1 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address PO BOX 1267, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 1 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address PO BOX 1267, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250410001004 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
250317000197 2025-03-17 BIENNIAL STATEMENT 2025-03-17
140307002599 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120229002207 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100201002754 2010-02-01 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174540 SWC-CIN-INT CREDITED 2020-04-10 298.739990234375 Sidewalk Cafe Interest for Consent Fee
3164766 SWC-CON-ONL CREDITED 2020-03-03 4579.81982421875 Sidewalk Cafe Consent Fee
2998116 SWC-CON-ONL INVOICED 2019-03-06 4476.85009765625 Sidewalk Cafe Consent Fee
2928425 SWC-CON INVOICED 2018-11-13 445 Petition For Revocable Consent Fee
2928424 RENEWAL INVOICED 2018-11-13 510 Two-Year License Fee
2752487 SWC-CON-ONL INVOICED 2018-03-01 4393.3701171875 Sidewalk Cafe Consent Fee
2556059 SWC-CON-ONL INVOICED 2017-02-21 4303.009765625 Sidewalk Cafe Consent Fee
2492290 SWC-CON CREDITED 2016-11-18 445 Petition For Revocable Consent Fee
2492289 RENEWAL INVOICED 2016-11-18 510 Two-Year License Fee
2476819 LL VIO INVOICED 2016-10-26 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-14 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
546693.00
Total Face Value Of Loan:
546693.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546693
Current Approval Amount:
546693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551598.05

Court Cases

Court Case Summary

Filing Date:
2016-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ESPINOZA,
Party Role:
Plaintiff
Party Name:
GIGINO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TORRALBA,
Party Role:
Plaintiff
Party Name:
GIGINO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADORNO
Party Role:
Plaintiff
Party Name:
GIGINO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State