Search icon

GRIDDLE, INC.

Company claim

Is this your business?

Get access!

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)

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

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

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46630
Current Approval Amount:
46630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46941
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34340
Current Approval Amount:
34340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34664.38

Court Cases

Court Case Summary

Filing Date:
2020-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
GRIDDLE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State