Search icon

GVVK CORP.

Company Details

Name: GVVK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2012 (13 years ago)
Entity Number: 4223150
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 33-06 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 200-03 35TH AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KAVELLIERATOS Chief Executive Officer 33-06 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-06 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
200309061200 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180409006687 2018-04-09 BIENNIAL STATEMENT 2018-03-01
140716002241 2014-07-16 BIENNIAL STATEMENT 2014-03-01
120328000374 2012-03-28 CERTIFICATE OF INCORPORATION 2012-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 No data 3306 QUEENS BLVD, Queens, LONG IS CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 3306 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-10 No data 3306 QUEENS BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641379 OL VIO INVOICED 2023-05-03 100 OL - Other Violation
3641380 WM VIO INVOICED 2023-05-03 100 WM - W&M Violation
2284757 WM VIO INVOICED 2016-02-25 225 WM - W&M Violation
2284755 CL VIO INVOICED 2016-02-25 375 CL - Consumer Law Violation
2284756 OL VIO INVOICED 2016-02-25 250 OL - Other Violation
2278317 OL VIO CREDITED 2016-02-16 250 OL - Other Violation
2278318 WM VIO CREDITED 2016-02-16 225 WM - W&M Violation
2278316 CL VIO CREDITED 2016-02-16 550 CL - Consumer Law Violation
1628554 OL VIO INVOICED 2014-03-20 1000 OL - Other Violation
1628555 WM VIO INVOICED 2014-03-20 200 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-05-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2023-05-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-02-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-02-02 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-02-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-02-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2014-03-10 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 2 2 No data No data
2014-03-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 6 6 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5117058404 2021-02-07 0202 PPS 3306 Queens Blvd, Long Island City, NY, 11101-2327
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2327
Project Congressional District NY-07
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78002.11
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State