Search icon

GORILLA CHEESE NYC INC.

Company Details

Name: GORILLA CHEESE NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2010 (14 years ago)
Entity Number: 4015565
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: PO BOX 172, HEWLETT, NY, United States, 11557
Principal Address: 39 HALYARD RD, NORTH WOODMERE, NY, United States, 11581

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
MFHRLSNZ4U68 2024-05-07 39 HALYARD RD, VALLEY STREAM, NY, 11581, 2812, USA 39 HALYARD RD, VALLEY STREAM, NY, 11581, 2812, USA

Business Information

Doing Business As GORILLA CHEESE NYC INC
URL www.gorillacheesenyc.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-05-10
Initial Registration Date 2021-03-30
Entity Start Date 2010-11-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES KLAYMAN
Role PRESIDENT
Address 39 HALYARD ROAD, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name JAMES KLAYMAN
Role PRESIDENT
Address 39 HALYARD ROAD, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JAMES KLAYMAN Chief Executive Officer 39 HALYARD RD, NORTH WOODMERE, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 172, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2010-11-04 2012-12-12 Address POST OFFICE BOX 172, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212002110 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101104000382 2010-11-04 CERTIFICATE OF INCORPORATION 2010-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9797808307 2021-01-31 0235 PPS 39 Halyard Rd, Valley Stream, NY, 11581-2812
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18637
Loan Approval Amount (current) 18637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2812
Project Congressional District NY-04
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18761.3
Forgiveness Paid Date 2021-10-06
5123037300 2020-04-30 0235 PPP 39 Halyard Rd, VALLEY STREAM, NY, 11581-2812
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17875
Loan Approval Amount (current) 17875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-2812
Project Congressional District NY-04
Number of Employees 3
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18034.6
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State