Search icon

G&G KITCHEN, INC.

Company Details

Name: G&G KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537598
ZIP code: 14544
County: Ontario
Place of Formation: New York
Address: 28 Gilbert Street, Rushville, NY, United States, 14544
Principal Address: 224 South Main Street, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKUS HARDT DOS Process Agent 28 Gilbert Street, Rushville, NY, United States, 14544

Chief Executive Officer

Name Role Address
MARKUS HARDT Chief Executive Officer 224 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Licenses

Number Type Date Last renew date End date Address Description
0340-22-314057 Alcohol sale 2022-09-13 2022-09-13 2024-09-30 224 S MAIN ST, CANANDAIGUA, New York, 14424 Restaurant

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 3280 ROUTE 21 S, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 1052 CHELSEA WAY, PORT ORANGE, FL, 32129, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 224 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-02 Address 3280 STATE ROUTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2017-06-27 2019-06-14 Address 3280 ROUTE 21 S, CANADIAGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000817 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210625002429 2021-06-25 BIENNIAL STATEMENT 2021-06-25
190614060048 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170627006272 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150624006003 2015-06-24 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
122500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
123432.36
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
88382.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State