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
Name | Role | Address |
---|---|---|
CHRIS CALFA | Chief Executive Officer | 16 HAYES HILL DRIVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
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.
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 |
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) |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State