Search icon

GYRO KING FOODS CORP.

Company Details

Name: GYRO KING FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1997 (28 years ago)
Entity Number: 2171933
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 24-50 WALTON AVENUE, BRONX, NY, United States, 10468
Principal Address: 21-18 23RD RD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-489-8050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GYRO KING FOODS CORP. DOS Process Agent 24-50 WALTON AVENUE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
POLYCHRONIS MENEXAS Chief Executive Officer 24-50 WALTON AVE, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2085255-DCA Inactive Business 2019-04-30 2021-04-15
1015214-DCA Inactive Business 2004-12-17 2018-12-15

History

Start date End date Type Value
1997-08-15 2020-12-09 Address 24-50 WALTON AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714000773 2022-07-14 BIENNIAL STATEMENT 2021-08-01
201209060249 2020-12-09 BIENNIAL STATEMENT 2019-08-01
051018002205 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030725002864 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010809002411 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990825002473 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970815000216 1997-08-15 CERTIFICATE OF INCORPORATION 1997-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 50 E FORDHAM RD, Bronx, BRONX, NY, 10468 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 50 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 50 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued 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
3175503 SWC-CIN-INT CREDITED 2020-04-10 248.72999572753906 Sidewalk Cafe Interest for Consent Fee
3165933 SWC-CON-ONL CREDITED 2020-03-03 3813.010009765625 Sidewalk Cafe Consent Fee
3058678 SWC-CON-ONL INVOICED 2019-07-08 2420.179931640625 Sidewalk Cafe Consent Fee
3001012 SEC-DEP-UN CREDITED 2019-03-11 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3001011 SWC-CON INVOICED 2019-03-11 445 Petition For Revocable Consent Fee
3001010 LICENSE INVOICED 2019-03-11 510 Sidewalk Cafe License Fee
3001015 PLANREVIEW INVOICED 2019-03-11 310 Sidewalk Cafe Plan Review Fee
2752358 SWC-CON-ONL INVOICED 2018-03-01 3657.7900390625 Sidewalk Cafe Consent Fee
2555903 SWC-CON-ONL INVOICED 2017-02-21 3582.550048828125 Sidewalk Cafe Consent Fee
2527783 SWC-CON CREDITED 2017-01-05 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419027300 2020-05-01 0202 PPP 24-50 WALTON AVE, BRONX, NY, 10468-6407
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27775.77
Loan Approval Amount (current) 27775.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-6407
Project Congressional District NY-13
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28004.06
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State