Search icon

GOWANUS HOSPITALITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOWANUS HOSPITALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264502
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 499 UNION STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOWANUS HOSPITALITY CORP DOS Process Agent 499 UNION STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
AKIVA REICH Chief Executive Officer 499 UNION STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-04-18 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-28 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-28 2024-12-11 Address 452 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004584 2024-12-11 BIENNIAL STATEMENT 2024-12-11
120628000175 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
142557.00
Total Face Value Of Loan:
142557.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
142557.00
Total Face Value Of Loan:
142557.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-13
Type:
Complaint
Address:
452 & 501 UNION STREET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$142,557
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,557
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,314.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $134,706
Healthcare: $7851
Jobs Reported:
11
Initial Approval Amount:
$142,557
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,557
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,384.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $142,552
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State