Search icon

GMB RESTAURANT, INC.

Company Details

Name: GMB RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519862
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1309 METROPOLITAN AVE, BRONX, NY, United States, 10462
Principal Address: 1309 METROPOLITAN AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SCOPELITIS Chief Executive Officer 1309 METROPOLITAN AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1309 METROPOLITAN AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1309 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 1309 METROPOLITAN AVENUE, BRONX, NY, 10462, 7966, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-18 2024-08-13 Address 1309 METROPOLITAN AVENUE, BRONX, NY, 10462, 7966, USA (Type of address: Chief Executive Officer)
2002-05-29 2007-07-18 Address 1309 METROPOLITAN AVE, BRONX, NY, 10462, 7966, USA (Type of address: Principal Executive Office)
2002-05-29 2024-08-13 Address 1309 METROPOLITAN AVE, BRONX, NY, 10462, 7966, USA (Type of address: Service of Process)
2002-05-29 2007-07-18 Address 1309 METROPOLITAN AVE, BRONX, NY, 10462, 7966, USA (Type of address: Chief Executive Officer)
2000-06-12 2002-05-29 Address 13-09 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2000-06-12 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813003783 2024-08-13 BIENNIAL STATEMENT 2024-08-13
200603061161 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180620006339 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160620006326 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140805006549 2014-08-05 BIENNIAL STATEMENT 2014-06-01
120726002668 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100630002126 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080612002586 2008-06-12 BIENNIAL STATEMENT 2008-06-01
070718002137 2007-07-18 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
060524003264 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-20 No data 1309 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3196648304 2021-01-21 0202 PPS 1309 Metropolitan Ave, Bronx, NY, 10462-7966
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185437
Loan Approval Amount (current) 185437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-7966
Project Congressional District NY-14
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187210.08
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State