Search icon

G.N.S. FOODS INC.

Company Details

Name: G.N.S. FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1994 (31 years ago)
Entity Number: 1855872
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 432 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
GEORGE SGOUROS Chief Executive Officer 432 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132669 Alcohol sale 2023-04-14 2023-04-14 2024-11-30 432 5TH AVENUE, BROOKLYN, New York, 11215 Restaurant

History

Start date End date Type Value
2002-09-04 2006-09-28 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-09-04 2006-09-28 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-09-20 2006-09-28 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-09-20 2002-09-04 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-09-20 2002-09-04 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1996-09-25 2000-09-20 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1996-09-25 2000-09-20 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1996-09-25 2000-09-20 Address 432 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1994-09-29 1996-09-25 Address 21-72 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141231006046 2014-12-31 BIENNIAL STATEMENT 2014-09-01
120913002189 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100929002732 2010-09-29 BIENNIAL STATEMENT 2010-09-01
081021002468 2008-10-21 BIENNIAL STATEMENT 2008-09-01
060928002832 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041104002277 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020904002193 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000920002609 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980921002177 1998-09-21 BIENNIAL STATEMENT 1998-09-01
960925002282 1996-09-25 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9653828401 2021-02-17 0202 PPS 432 5th Ave, Brooklyn, NY, 11215-4013
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62667
Loan Approval Amount (current) 62667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4013
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63366.43
Forgiveness Paid Date 2022-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State