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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27775.77
Current Approval Amount:
27775.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28004.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State