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
071108002256 2007-11-08 BIENNIAL STATEMENT 2007-01-01
990112000705 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2998645008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GR. JANUARY CORP.
Recipient Name Raw GR. JANUARY CORP.
Recipient DUNS 834176240
Recipient Address 33-17 BROADWAY, ASTORIA, QUEENS, NEW YORK, 11106-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603717202 2020-04-28 0202 PPP 3317 Broadway, Astoria, NY, 11106
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35480.25
Forgiveness Paid Date 2021-06-10
4305488505 2021-02-25 0202 PPS 3317 Broadway, Astoria, NY, 11106-1805
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45635
Loan Approval Amount (current) 45635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1805
Project Congressional District NY-14
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45929.09
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202419 Fair Labor Standards Act 2012-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-15
Termination Date 2014-06-18
Date Issue Joined 2012-08-14
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State