Search icon

GPNA FAST FOOD CORP.

Company Details

Name: GPNA FAST FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507596
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 28 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771
Principal Address: 28 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK KONTOLIOS Chief Executive Officer 28 AUDREY AVE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 28 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2002-04-24 2023-04-10 Address 28 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-05-08 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-08 2023-04-10 Address 28 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410002646 2023-04-10 BIENNIAL STATEMENT 2022-05-01
120626002486 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100702002140 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080514002562 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060505003080 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040511002029 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020424002845 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000508000602 2000-05-08 CERTIFICATE OF INCORPORATION 2000-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383418904 2021-04-28 0235 PPS 28 Audrey Ave, Oyster Bay, NY, 11771-1548
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76793
Loan Approval Amount (current) 76793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-1548
Project Congressional District NY-03
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 77556.66
Forgiveness Paid Date 2022-04-28
9674877201 2020-04-28 0235 PPP 28 AUDREY AVENUE, OYSTER BAY, NY, 11771
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60380
Loan Approval Amount (current) 60380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 60941.87
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201280 Fair Labor Standards Act 2012-03-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-14
Termination Date 2012-03-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name GPNA FAST FOOD CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State