Search icon

GARDEN CITY GOURMET GRILL, LTD.

Company Details

Name: GARDEN CITY GOURMET GRILL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2011 (14 years ago)
Entity Number: 4154981
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY ROAD, SUITE L-1, MINEOLA, NY, United States, 11501
Principal Address: 401 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 OLD COUNTRY ROAD, SUITE L-1, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
THOMAS CONDULIS Chief Executive Officer 401 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
131018006386 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111019000019 2011-10-19 CERTIFICATE OF INCORPORATION 2011-10-19

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
157407.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9863.00
Total Face Value Of Loan:
9863.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7045.00
Total Face Value Of Loan:
7045.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9863
Current Approval Amount:
9863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9926.36

Date of last update: 26 Mar 2025

Sources: New York Secretary of State