Search icon

GR. JANUARY CORP.

Company Details

Name: GR. JANUARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334233
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-17 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GR JANUARY CORP. DOS Process Agent 33-17 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ANGELO GEORGIS Chief Executive Officer 33-17 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127219 Alcohol sale 2023-08-28 2023-08-28 2025-08-31 33 17 BROADWAY, LONG ISLAND CITY, New York, 11106 Restaurant

History

Start date End date Type Value
2007-11-08 2013-02-08 Address 33-17 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2007-11-08 2013-02-08 Address 33-17 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1999-01-12 2007-11-08 Address 30-17 BROADWAY, ASTORIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060446 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150108006269 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130208006479 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110210002792 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090112002528 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51349 PL VIO INVOICED 2005-06-06 300 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
45635.00
Total Face Value Of Loan:
45635.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
35100.00
Total Face Value Of Loan:
35100.00
Date:
2017-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2008-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35480.25
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45635
Current Approval Amount:
45635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45929.09

Court Cases

Court Case Summary

Filing Date:
2012-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARINO-SALMERON
Party Role:
Plaintiff
Party Name:
GR. JANUARY CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State