Search icon

GVI BROADWAY, LLC

Company Details

Name: GVI BROADWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331284
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 234 FIFTH AVENUE SUITE 309, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FPDPFY7YTU13 2022-07-14 1140 BROADWAY, NEW YORK, NY, 10001, 7504, USA 5801 SOUTHFIELD EXPY, DETROIT, MI, 48228, USA

Business Information

Doing Business As VIN SUR VINGT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-19
Initial Registration Date 2021-03-26
Entity Start Date 2013-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DILIP K HARI
Role CFO
Address 5801 SOUTHFIELD EXPRESSWAY, DETROIT, MI, 48228, USA
Government Business
Title PRIMARY POC
Name DILIP K HARI
Address 5801 SOUTHFIELD EXPRESSWAY, DETROIT, MI, 48228, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ERWIN F. LONTOK, ESQ. DOS Process Agent 234 FIFTH AVENUE SUITE 309, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0524-24-38395 Alcohol sale 2024-12-09 2024-12-09 2025-06-07 1140 BROADWAY, NEW YORK, New York, 10001 Temporary retail
0267-23-134983 Alcohol sale 2023-08-03 2023-08-03 2025-08-31 1140 BROADWAY, NEW YORK, New York, 10001 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
121211000818 2012-12-11 ARTICLES OF ORGANIZATION 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399418300 2021-01-20 0202 PPS 1140 Broadway, New York, NY, 10001-7504
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199220
Loan Approval Amount (current) 199220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7504
Project Congressional District NY-12
Number of Employees 8
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201474.19
Forgiveness Paid Date 2022-03-10
4845127202 2020-04-27 0202 PPP 1140 Broadway, New York, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142300
Loan Approval Amount (current) 142300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144055.03
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State