Search icon

GINOS SON PIZZA CORP.

Company Details

Name: GINOS SON PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858724
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 548-550 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 548-550 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEVLUDE SELA Chief Executive Officer 548-550 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548-550 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date Last renew date End date Address Description
0340-24-136818 Alcohol sale 2024-11-21 2024-11-21 2026-10-31 50 Lincoln Rd, Brooklyn, New York, 11225 Restaurant
0524-24-27476 Alcohol sale 2024-09-07 2024-09-07 2024-12-05 50 Lincoln Rd, Brooklyn, New York, 11225 Temporary retail
0524-24-17589 Alcohol sale 2024-06-13 2024-06-13 2024-09-11 50 Lincoln Rd, Brooklyn, New York, 11225 Temporary retail

History

Start date End date Type Value
2009-09-22 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130910006935 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110923002986 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090922000349 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
213672 PL VIO INVOICED 2013-09-30 500 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388898804 2021-04-14 0235 PPS 548 Flatbush Avenue, Lindenhurst, NY, 11757
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18609
Loan Approval Amount (current) 18609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757
Project Congressional District NY-02
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18755.83
Forgiveness Paid Date 2022-02-02
4367547302 2020-04-29 0202 PPP 548 Flatbush Avenue, Brooklyn, NY, 11225-4804
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4804
Project Congressional District NY-09
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10612.48
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100286 Americans with Disabilities Act - Other 2011-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-19
Termination Date 2011-06-23
Date Issue Joined 2011-03-14
Section 1331
Status Terminated

Parties

Name COSTELLO
Role Plaintiff
Name GINOS SON PIZZA CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State