Search icon

GRV 469 5TH AVE. CORP.

Company Details

Name: GRV 469 5TH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3570942
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 469 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FYB7H6GH67W6 2022-07-04 469 5TH AVE, BROOKLYN, NY, 11215, 8028, USA 469 5TH AVE, BROOKLYN, NY, 11215, 8028, USA

Business Information

URL www.ilovepeppinos.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-05
Entity Start Date 2009-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENZO MANCINO
Role OWNER
Address 103 74TH STREET, BROOKLYN, NY, 11209, USA
Government Business
Title PRIMARY POC
Name VINCENZO MANCINO
Role OWNER
Address 103-74TH STREET, BROOKLYN, NY, 11209, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOE MANCINO Chief Executive Officer 469 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140647 Alcohol sale 2023-06-07 2023-06-07 2025-05-31 469 5TH AVE, BROOKLYN, New York, 11215 Restaurant

Filings

Filing Number Date Filed Type Effective Date
131113002012 2013-11-13 BIENNIAL STATEMENT 2013-09-01
091110002603 2009-11-10 BIENNIAL STATEMENT 2009-09-01
070921000368 2007-09-21 CERTIFICATE OF INCORPORATION 2007-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3440318400 2021-02-05 0202 PPS 469-5th ave, Brooklyn, NY, 11215
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120001
Loan Approval Amount (current) 120001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 121256.9
Forgiveness Paid Date 2022-03-01
7710627206 2020-04-28 0202 PPP 469 5th Avenue, Brooklyn, NY, 11215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85715
Loan Approval Amount (current) 85715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 86525.18
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State