Search icon

GRIDDLE, INC.

Company Details

Name: GRIDDLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4291675
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 248-34 54th Avenue, Little Neck, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KOSTANTINOS LOUVROS DOS Process Agent 248-34 54th Avenue, Little Neck, NY, United States, 11362

Chief Executive Officer

Name Role Address
KONSTANTINOS LOUVROS Chief Executive Officer 248-34 54TH AVENUE, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 248-34 54TH AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 30-18 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-11-27 Address 154 LONGVUE TERRACE, YONKERS, NY, 10710, 2522, USA (Type of address: Service of Process)
2014-10-10 2024-11-27 Address 30-18 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-09-05 2020-09-02 Address 248-34 54TH AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2012-09-05 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127004336 2024-11-27 BIENNIAL STATEMENT 2024-11-27
200902060403 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008860 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006765 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141010006725 2014-10-10 BIENNIAL STATEMENT 2014-09-01
130201000554 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01
120905000439 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 No data 3018 HUNTERS POINT AVE, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 3018 HUNTERS POINT AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 3018 HUNTERS POINT AVE, 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
2014-08-18 No data 3018 HUNTERS POINT AVE, Queens, LONG ISLAND CITY, NY, 11101 No 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
2183489 WM VIO INVOICED 2015-10-06 50 WM - W&M Violation
2183488 OL VIO INVOICED 2015-10-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-28 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2015-09-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999348304 2021-01-30 0202 PPS 3018 Hunters Point Ave, Long Island City, NY, 11101-3425
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) 46630
Loan Approval Amount (current) 46630
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3425
Project Congressional District NY-07
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46941
Forgiveness Paid Date 2021-10-06
1998827709 2020-05-01 0202 PPP 3018 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34340
Loan Approval Amount (current) 34340
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34664.38
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006226 Fair Labor Standards Act 2020-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-23
Termination Date 2021-06-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name GRIDDLE, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State