Search icon

GSFA RESTAURANT CORP.

Company Details

Name: GSFA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (12 years ago)
Entity Number: 4327565
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 117-33 MYRTLE AVE, RICHMONT HILL, NY, United States, 11418
Principal Address: 117-33 MYRTLE AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ZAKAKIS Chief Executive Officer 117-33 MYRTLE AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
GSFA RESTAURANT CORP. DOS Process Agent 117-33 MYRTLE AVE, RICHMONT HILL, NY, United States, 11418

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139933 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 117 33 MYRTLE AVE, RICHMOND HILL, New York, 11418 Restaurant

History

Start date End date Type Value
2018-12-13 2020-12-04 Address 117 33 MYRTLE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2016-12-05 2018-12-13 Address 35-30 28 ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2012-12-04 2016-12-05 Address 117-33 MYRTLE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060233 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181213006710 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205007975 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006950 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121204000307 2012-12-04 CERTIFICATE OF INCORPORATION 2012-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195898405 2021-02-04 0202 PPS 11733 Myrtle Ave, Richmond Hill, NY, 11418-1751
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247415
Loan Approval Amount (current) 247415
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 Richmond Hill, QUEENS, NY, 11418-1751
Project Congressional District NY-05
Number of Employees 19
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 249853.14
Forgiveness Paid Date 2022-02-03
2473527704 2020-05-01 0202 PPP 117-33 MYRTLE AVENUE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217962
Loan Approval Amount (current) 217962
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 26
NAICS code 722511
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 220234.5
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State