Search icon

GMS REST. CORP.

Company Details

Name: GMS REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1994 (31 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 1835953
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 84 MONTAGE ST, BROOKLYN, NY, United States, 11201
Principal Address: 84 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG S MARKMAN Chief Executive Officer 84 MONTAGUE ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 MONTAGE ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-02-25 2023-02-25 Address 84 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-07-25 2023-02-25 Address 84 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-07-25 2023-02-25 Address 84 MONTAGE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1994-07-13 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-13 1996-07-25 Address 82-84 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000786 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
210817001670 2021-08-17 BIENNIAL STATEMENT 2021-08-17
140716006373 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120808002790 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100908002737 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080808002048 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060712002534 2006-07-12 BIENNIAL STATEMENT 2006-07-01
050202002174 2005-02-02 BIENNIAL STATEMENT 2004-07-01
020826002505 2002-08-26 BIENNIAL STATEMENT 2002-07-01
000719002412 2000-07-19 BIENNIAL STATEMENT 2000-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 84 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-13 No data 84 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2485430 PL VIO INVOICED 2016-11-07 750 PL - Padlock Violation
2457563 PL VIO CREDITED 2016-09-29 400 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-13 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830297807 2020-06-04 0202 PPP 84 Montague Street, Brooklyn, NY, 11201
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84185
Loan Approval Amount (current) 84185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84849.25
Forgiveness Paid Date 2021-03-25
5319028306 2021-01-25 0202 PPS 84 Montague St, Brooklyn, NY, 11201-3305
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117859
Loan Approval Amount (current) 117859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3305
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118475.74
Forgiveness Paid Date 2021-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601449 Rent, Lease, Ejectment 1996-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1996-03-28
Termination Date 1996-04-10
Section 1332

Parties

Name GMS REST. CORP.
Role Plaintiff
Name PERGOLA
Role Defendant
1806051 Fair Labor Standards Act 2018-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-10-29
Termination Date 2019-02-06
Date Issue Joined 2018-12-28
Section 1331
Status Terminated

Parties

Name PINGUIL
Role Plaintiff
Name GMS REST. CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State