Search icon

GOMERO RESTAURANT ENTERPRISES LLC

Company Details

Name: GOMERO RESTAURANT ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344377
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 23 WEST 56TH ST., NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOMERO RESTAURANT ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2022 205049113 2023-05-17 GOMERO RESTAURANT ENTERPRISES 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2123154313
Plan sponsor’s address 23 W 56TH ST. FRNT 1, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EDWARD ROJAS
GOMERO RESTAURANT ENTERPRISES 401(K) PROFIT SHARING PLAN & TRUST 2021 205049113 2022-04-06 GOMERO RESTAURANT ENTERPRISES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2123154313
Plan sponsor’s address 23 W 56TH ST. FRNT 1, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
JULIO GOMERO DOS Process Agent 23 WEST 56TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-07-22 2017-09-18 Address 85-59 79TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2006-04-05 2014-07-22 Address 85-59 79TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170918006284 2017-09-18 BIENNIAL STATEMENT 2016-04-01
140722002368 2014-07-22 BIENNIAL STATEMENT 2014-04-01
100608002610 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080130000228 2008-01-30 CERTIFICATE OF PUBLICATION 2008-01-30
060405000452 2006-04-05 ARTICLES OF ORGANIZATION 2006-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921508704 2021-03-31 0202 PPS 23 W 56th St, New York, NY, 10019-3928
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3928
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113159.89
Forgiveness Paid Date 2022-05-02
4223657105 2020-04-13 0202 PPP 23 West 56th Street, New York, NY, 10019
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 202136.99
Forgiveness Paid Date 2021-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State