Search icon

GO-TED CORP.

Company Details

Name: GO-TED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342283
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1877 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1877 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
OMIROS ILIOPOULOS Chief Executive Officer 1877 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141639 Alcohol sale 2023-07-20 2023-07-20 2025-08-31 1877 VICTORY BLVD, STATEN ISLAND, New York, 10314 Restaurant

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1877 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2022-09-01 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2024-04-30 Address 1877 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2022-09-01 2024-04-30 Address 1877 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-12-09 2022-09-01 Address 1877 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2021-12-09 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-09-01 Address 1877 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2014-05-30 2021-12-09 Address 1877 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2011-04-25 2021-12-09 Address 1877 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2008-03-13 2011-04-25 Address 66 KELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430022812 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220901001678 2022-09-01 BIENNIAL STATEMENT 2022-09-01
211209000790 2021-12-09 BIENNIAL STATEMENT 2021-12-09
140530002183 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120503002531 2012-05-03 BIENNIAL STATEMENT 2012-03-01
110425002781 2011-04-25 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100520002853 2010-05-20 BIENNIAL STATEMENT 2010-03-01
080313002925 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331000225 2006-03-31 CERTIFICATE OF INCORPORATION 2006-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-29 No data 1877 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 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
7524947204 2020-04-28 0202 PPP 1877 Victory Blvd, Staten Island, NY, 10314
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27231
Loan Approval Amount (current) 27231
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 N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27451.83
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State