Search icon

GIGINO, INC.

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 PO BOX 1267, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 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 2025-03-17 Address 1 LEXINGTON AVE, NEW YORK, NY, 10010, 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
2025-03-17 2025-04-10 Address 1 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-04-10 Address 581 SIXTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2025-03-17 2025-04-10 Address PO Box 1267, Montauk, NY, 11954, USA (Type of address: Service of Process)
2025-03-17 2025-04-10 Address PO BOX 1267, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-03-17 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
080220002725 2008-02-20 BIENNIAL STATEMENT 2008-01-01
940119000017 1994-01-19 CERTIFICATE OF INCORPORATION 1994-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-11 No data 323 Greenwich Street 10013, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2018-06-04 No data 323 Greenwich Street 10013, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2017-12-09 No data 323 Greenwich Street 10013, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-10-14 No data 323 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-12 No data 323 Greenwich Street 10013, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2014-10-01 No data 323 Greenwich Street 10013, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2014-06-11 No data 323 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2013-10-05 No data 323 Greenwich Street 10013, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "No"

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719808410 2021-02-17 0202 PPS 323 Greenwich St, New York, NY, 10013-3341
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546693
Loan Approval Amount (current) 546693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3341
Project Congressional District NY-10
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551598.05
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601562 Fair Labor Standards Act 2016-02-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-29
Termination Date 2017-09-11
Date Issue Joined 2016-07-13
Pretrial Conference Date 2016-11-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESPINOZA,
Role Plaintiff
Name GIGINO, INC.
Role Defendant
1204182 Americans with Disabilities Act - Other 2012-05-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-25
Termination Date 2012-12-12
Pretrial Conference Date 2012-08-16
Section 1211
Sub Section 2
Status Terminated

Parties

Name ADORNO
Role Plaintiff
Name GIGINO, INC.
Role Defendant
9703417 Fair Labor Standards Act 1997-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-09
Termination Date 1997-12-22
Date Issue Joined 1997-07-30
Section 1331

Parties

Name MORQUECHO
Role Plaintiff
Name GIGINO, INC.
Role Defendant
1507625 Fair Labor Standards Act 2015-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-28
Termination Date 2016-03-17
Date Issue Joined 2015-12-07
Pretrial Conference Date 2015-11-06
Section 0216
Sub Section (B
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State