Search icon

GARDEN BISTRO 24, INC.

Company Details

Name: GARDEN BISTRO 24, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3809986
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 1207 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110
Principal Address: 1207 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARDEN BISTRO 24, INC. DOS Process Agent 1207 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOHN P. GRIZZAFFI Chief Executive Officer 1207 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2019-05-02 2021-10-20 Address 1207 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2019-02-04 2021-10-20 Address 1207 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2019-02-04 2019-05-02 Address CHARLES B GRIZZAFFI, 1207 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-04-06 2019-02-04 Address C/O GARDEN BISTRO 24, INC, 1207 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-04-06 2019-02-04 Address C/O GARDEN BISTRO 24, INC, 1207 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2017-04-06 2019-02-04 Address 1207 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2014-11-19 2017-04-06 Address CHARLES B GRIZZAFFI, 1839 CENTRAL AVE, COLONIE, NY, 12205, USA (Type of address: Service of Process)
2011-05-16 2017-04-06 Address 1839 CENTRAL AVE, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2011-05-16 2014-11-19 Address 12 BRONSON RD, POUGHKEEPSIE, NY, 12570, USA (Type of address: Service of Process)
2011-05-16 2017-04-06 Address 1839 CENTRAL AVE, COLONIED, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211020000727 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190502060822 2019-05-02 BIENNIAL STATEMENT 2019-05-01
190204002010 2019-02-04 BIENNIAL STATEMENT 2017-05-01
170406006297 2017-04-06 BIENNIAL STATEMENT 2015-05-01
141119000056 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19
140106006022 2014-01-06 BIENNIAL STATEMENT 2013-05-01
110516002438 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090513000427 2009-05-13 CERTIFICATE OF INCORPORATION 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507357007 2020-04-05 0248 PPP 1207 TROY SCHENECTADY RD, LATHAM, NY, 12110-1003
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59975
Loan Approval Amount (current) 59975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1003
Project Congressional District NY-20
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60608.07
Forgiveness Paid Date 2021-04-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State