Search icon

G.T.C. ENTERPRISES, LTD.

Company Details

Name: G.T.C. ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142285
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 158 MONTAGUE STREET, BROOKLYN, NY, United States, 11201
Principal Address: 19 BEACON STREET, MALVERNE, NY, United States, 11565

Contact Details

Phone +1 718-246-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS CALFA Chief Executive Officer 16 HAYES HILL DRIVE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CJ8BFYV3KJL9
CAGE Code:
7M4F6
UEI Expiration Date:
2024-03-23

Business Information

Activation Date:
2023-03-27
Initial Registration Date:
2016-04-27

Form 5500 Series

Employer Identification Number (EIN):
113378201
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141829 No data Alcohol sale 2023-06-29 2023-06-29 2025-07-31 158 MONTAGUE STREET, BROOKLYN, New York, 11201 Restaurant
1225527-DCA Inactive Business 2006-05-02 No data 2016-03-31 No data No data

History

Start date End date Type Value
2005-07-22 2011-06-01 Address 16 HAYES HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2003-05-06 2005-07-22 Address 17 WARNER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-05-06 2011-06-01 Address 19 BEACON ST, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1997-05-12 2011-06-01 Address 158 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060181 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190514060175 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170504006439 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150514006042 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130521006262 2013-05-21 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1599885 RENEWAL INVOICED 2014-02-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
867140 RENEWAL INVOICED 2012-02-02 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
867141 RENEWAL INVOICED 2010-01-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
867143 CNV_TFEE INVOICED 2008-03-31 3.200000047683716 WT and WH - Transaction Fee
867142 RENEWAL INVOICED 2008-03-31 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
748887 LICENSE INVOICED 2006-05-08 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
33945 PL VIO INVOICED 2004-05-13 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
147552.00
Total Face Value Of Loan:
147552.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State