Search icon

764 GOMEZ RESTAURANT CORP.

Company Details

Name: 764 GOMEZ RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1996 (29 years ago)
Entity Number: 2070127
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 764 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 764 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
764 GOMEZ RESTAURANT CORP. DOS Process Agent 764 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PERCIO DE JESUS GOMEZ Chief Executive Officer 764 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102153 Alcohol sale 2024-03-02 2024-03-02 2026-02-28 764 AMSTERDAM AVENUE, NEW YORK, New York, 10025 Restaurant

History

Start date End date Type Value
1998-10-09 2000-10-10 Address 764 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-09-30 2020-09-02 Address 764 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061979 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007110 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160915006158 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140903007403 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121107006237 2012-11-07 BIENNIAL STATEMENT 2012-09-01
101006002482 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080919002772 2008-09-19 BIENNIAL STATEMENT 2008-09-01
061006002377 2006-10-06 BIENNIAL STATEMENT 2006-09-01
041029002062 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021010002271 2002-10-10 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5830547201 2020-04-27 0202 PPP 764 Amsterdam Ave, New York, NY, 10025-5703
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97815.1
Loan Approval Amount (current) 97815.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10025-5703
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98573.5
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808110 Fair Labor Standards Act 2008-09-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-19
Termination Date 2009-10-01
Date Issue Joined 2008-10-10
Section 1331
Sub Section FL
Status Terminated

Parties

Name VASQUEZ
Role Plaintiff
Name 764 GOMEZ RESTAURANT CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State