Search icon

GCT FOOD CORP.

Company Details

Name: GCT FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273652
ZIP code: 10007
County: New York
Place of Formation: New York
Address: C/O DEVON & BLAKELY, 185 GREENWICH ST LL5105, NEW YORK, NY, United States, 10007
Principal Address: 780 3RD AVE., C/O DEVON & BLAKELY, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK BURKE DOS Process Agent C/O DEVON & BLAKELY, 185 GREENWICH ST LL5105, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PATRICK BURKE Chief Executive Officer 780 3RD AVE., C/O DEVON & BLAKELY, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-07-08 2020-07-16 Address 780 3RD AVE., C/O DEVON & BLAKELY, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-07-08 2020-07-16 Address C/O DEVON & BLAKELY, 185 GREENWICH ST LL5105, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-07-11 2016-07-08 Address 461 FIFTH AVENUE, C/O DEVON&BLAKELY, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-11 2016-07-08 Address 250 PARK AVENUE, C/O DEVON & BLAKELY, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)
2012-07-20 2016-07-08 Address C/O DEVON & BLAKELY, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060663 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180702006178 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006368 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140711006522 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120720000707 2012-07-20 CERTIFICATE OF INCORPORATION 2012-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2580864 OL VIO INVOICED 2017-03-27 125 OL - Other Violation
2580865 WM VIO INVOICED 2017-03-27 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-03-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1889527.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
182407.00
Total Face Value Of Loan:
182407.00
Date:
2020-06-30
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:
150000.00
Date:
2020-04-29
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:
130900.00
Total Face Value Of Loan:
130900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130900
Current Approval Amount:
130900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182407
Current Approval Amount:
182407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161949.02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State