Search icon

GOWANUS HOSPITALITY CORP.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344509716 0215000 2019-12-13 452 & 501 UNION STREET, BROOKLYN, NY, 11231
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-12-13

Related Activity

Type Complaint
Activity Nr 1526297
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2020-05-13
Current Penalty 1735.0
Initial Penalty 1735.0
Final Order 2020-07-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3): Walking-working surfaces were not maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice. Location: 452 Union Street, Brooklyn, NY. On or about 12/13/2019, a) Sharp edges of the metal siding protruding from the wall posing a cut hazard in the outdoor alleyway behind the building.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C11
Issuance Date 2020-05-13
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2020-07-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(11): The employer did not sure that portable ladders used to gain access to an upper landing surface had side rails that extended at least 3 feet (0.9 m) above the upper landing surface. Location: 452 Union Street, Brooklyn, NY. On or about 12/13/2019, a) Employee used a portable ladder to access the loft storage area. The side rails of the ladder did not extend at least 3 feet above the loft surface.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2020-05-13
Abatement Due Date 2020-05-26
Current Penalty 2313.0
Initial Penalty 2313.0
Final Order 2020-07-13
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tank cars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which was incorporated by reference as specified in 29 CFR 1910.6: Location: 501 Union Street, Brooklyn, NY; Basement On or about 12/13/2019, a) Where compressed gas cylinders were designed to accept valve protection caps, these caps were not installed on the cylinders in storage, as required in Section 3.3.8 of the Compressed Gas Association pamphlet P-1-1965. b) Compress gas cylinders were not properly secured to prevent them from being knocked over, as required in Section 3.4.4 of the Compressed Gas Association Pamphlet P-1-1965.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G01 I B
Issuance Date 2020-05-13
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2020-07-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(B): For electric equipment operating at 600 volts, nominal, or less to ground, and likely to require examination, adjustment, servicing, or maintenance while energized, the working space did not permit at least a 90-degree opening of equipment doors or hinged panels. In alternative to, 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage. Location: 452 Union Street, Brooklyn, NY. On or about 12/13/2019, a) The electrical closet was used for storage of miscellaneous housekeeping items, which obstructed the full opening of the breaker panel door.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105217706 2020-05-01 0202 PPP 452 UNION ST, BROOKLYN, NY, 11231
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142557
Loan Approval Amount (current) 142557
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144314.97
Forgiveness Paid Date 2021-07-29
3866888404 2021-02-05 0202 PPS 452 Union St, Brooklyn, NY, 11231-5026
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142557
Loan Approval Amount (current) 142557
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 Brooklyn, KINGS, NY, 11231-5026
Project Congressional District NY-10
Number of Employees 11
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144384.82
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State