Search icon

GASTROMARKET LTD.

Company Details

Name: GASTROMARKET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2011 (14 years ago)
Entity Number: 4134838
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 174 ALTESSA BOULEVARD, MELVILLE, NY, United States, 11747
Principal Address: 174 ALTESSA BLVD, MELVILLE, NY, United States

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
UTCGUWTWNEN5 2022-06-22 315 10TH AVE, NEW YORK, NY, 10001, 1416, USA 104 WAWAYANDA ROAD, WARWICK, NY, 10990, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-22
Entity Start Date 2011-08-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL TZEZAILIDIS
Role OWNER
Address 104 WAWAYAANDA ROAD, WARWICK, NY, 10990, USA
Government Business
Title PRIMARY POC
Name MICHAEL TZEZAILIDIS
Role OWNER
Address 104 WAWAYAANDA ROAD, WARWICK, NY, 10990, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GASTROMARKET LTD. DOS Process Agent 174 ALTESSA BOULEVARD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MICHAEL TZEZAILIDIS Chief Executive Officer 315 10TH AVENUE, NEW YORK, NY, United States

Licenses

Number Type Date Last renew date End date Address Description
0416-23-126628 Alcohol sale 2023-07-31 2023-07-31 2026-07-31 313 317 10TH AVE, NEW YORK, New York, 10001 Restaurant Brewer

History

Start date End date Type Value
2022-09-13 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-25 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-25 2013-08-14 Address 32 QUINTREE LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130814006394 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110825000308 2011-08-25 CERTIFICATE OF INCORPORATION 2011-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2210098406 2021-02-03 0202 PPS 315 10th Ave, New York, NY, 10001-1416
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330800
Loan Approval Amount (current) 330800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1416
Project Congressional District NY-12
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333111.07
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State