Search icon

GDV CORP.

Company Details

Name: GDV CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2001 (24 years ago)
Entity Number: 2620932
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 254-25 HORACE HARDING EXPY, LITTLE NECK, NY, United States, 11362
Address: 13-28 138TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFREDO VITOLO DOS Process Agent 13-28 138TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JOSEPH LAROCCA Chief Executive Officer 157-41 13TH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141382 Alcohol sale 2023-06-20 2023-06-20 2025-06-30 254 25 HORACE HARDING BLVD, LITTLE NECK, New York, 11362 Restaurant

History

Start date End date Type Value
2011-03-23 2019-03-25 Address 254-25 HORACE HARDING EXPY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2003-04-03 2011-03-23 Address 254-25 HORACE HARDING EXPY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2001-03-27 2021-03-01 Address 13-28 138TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061433 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190325060346 2019-03-25 BIENNIAL STATEMENT 2019-03-01
150303007053 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006609 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110323002329 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090312003109 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070323002441 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050901002311 2005-09-01 BIENNIAL STATEMENT 2005-03-01
030403002514 2003-04-03 BIENNIAL STATEMENT 2003-03-01
010327000453 2001-03-27 CERTIFICATE OF INCORPORATION 2001-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4158737402 2020-05-08 0202 PPP 25425 horaceharding Blvd, LITTLE NECK, NY, 11362
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84853.2
Forgiveness Paid Date 2021-07-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State