Search icon

GUASTAVINO'S, INC.

Company Details

Name: GUASTAVINO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (28 years ago)
Entity Number: 2083961
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o guastavino's, inc., 409 east 59th street, NEW YORK, NY, United States, 10022
Principal Address: 22 SHAD THAMES, LONDON, United Kingdom, SE12Y-U

Contact Details

Phone +1 212-935-7701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GWBVNK5QZFD3 2025-01-21 409 E 59TH ST, NEW YORK, NY, 10022, USA 409 E 59TH ST, NEW YORK, NY, 10022, USA

Business Information

Division Name GUASTAVINOS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2021-03-29
Entity Start Date 2000-02-14
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOUISE WILSON
Role CFO
Address 409 E 59TH ST, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name LOUISE WILSON
Role CFO
Address 409 E 59TH ST, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DESMOND A L GUNEWARDENA Chief Executive Officer 22 SHAD THAMES, LONDON, United Kingdom, SE12Y-U

DOS Process Agent

Name Role Address
louise wilson DOS Process Agent c/o guastavino's, inc., 409 east 59th street, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2016971-DCA Inactive Business 2014-12-31 2018-04-24

History

Start date End date Type Value
2023-06-23 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-13 2023-08-22 Address 22 SHAD THAMES, LONDON, GBR (Type of address: Chief Executive Officer)
1996-11-13 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-13 2023-08-22 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822000145 2023-08-21 CERTIFICATE OF CHANGE BY ENTITY 2023-08-21
070802000459 2007-08-02 ANNULMENT OF DISSOLUTION 2007-08-02
DP-1684741 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
021031002182 2002-10-31 BIENNIAL STATEMENT 2002-11-01
990322000228 1999-03-22 CERTIFICATE OF AMENDMENT 1999-03-22
981113002493 1998-11-13 BIENNIAL STATEMENT 1998-11-01
961113000373 1996-11-13 CERTIFICATE OF INCORPORATION 1996-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-04 No data 415 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-26 No data 409 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-26 No data 410 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Re-inspection 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
2457869 LICENSE CREDITED 2016-09-30 268 Catering Establishment License Fee
2457871 DCA-MFAL INVOICED 2016-09-30 1070 Manual Fee Account Licensing
1930639 PL VIO INVOICED 2015-01-05 100 PL - Padlock Violation
1907110 LICENSE INVOICED 2014-12-08 1070 Catering Establishment License Fee
1907111 ADDTLROOM INVOICED 2014-12-08 0 Catering Establishment Additional Room Fee
728674 LICENSE INVOICED 2008-08-12 1000 Cabaret License Fee for the primary room/floor
728675 LICENSE INVOICED 2006-10-06 1000 Cabaret License Fee for the primary room/floor
728676 LICENSE INVOICED 2004-09-20 1000 Cabaret License Fee for the primary room/floor
13100 LL VIO INVOICED 2002-11-12 60 LL - License Violation
728677 LICENSE INVOICED 2001-09-26 750 Cabaret License Fee for the primary room/floor

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-26 Hearing Decision UNLICENSED CABARET ACTIVITY / CATERING HALL 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229367303 2020-04-30 0202 PPP 409 E. 59th St., NEW YORK, NY, 10022-1104
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91900
Loan Approval Amount (current) 91900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10022-1104
Project Congressional District NY-12
Number of Employees 5
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92961.96
Forgiveness Paid Date 2021-07-02
6463878509 2021-03-03 0202 PPS 409 E. 59th St., New York City, NY, 10022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130737
Loan Approval Amount (current) 130737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10022
Project Congressional District NY-12
Number of Employees 5
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131496
Forgiveness Paid Date 2021-10-06

Date of last update: 07 Feb 2025

Sources: New York Secretary of State