Search icon

GMS REST. CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
117859.00
Total Face Value Of Loan:
117859.00
Date:
2020-06-04
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:
84185.00
Total Face Value Of Loan:
84185.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117859
Current Approval Amount:
117859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118475.74
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84185
Current Approval Amount:
84185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84849.25

Court Cases

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
1996-03-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
GMS REST. CORP.
Party Role:
Plaintiff
Party Name:
PERGOLA
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