Search icon

GARDEN BISTRO 24 AT VISTA, INC

Company claim

Is this your business?

Get access!

Company Details

Name: GARDEN BISTRO 24 AT VISTA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384120
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 16 Sturbridge Ct, 5 VISTA BLVD, CLIFTON PARK, NY, United States, 12065
Principal Address: 5 VISTA BLVD, SUITE 501, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES B GRIZZAFFI DOS Process Agent 16 Sturbridge Ct, 5 VISTA BLVD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JOHN P GRIZZAFFI Chief Executive Officer C/O GARDEN BISTRO 24 AT VISTA, 5 VISTA BLVD, SLINGERLANDS, NY, United States, 12159

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237139 Alcohol sale 2023-08-08 2023-08-08 2025-08-31 5 VISTA BLVD UNIT 501, SLINGERLANDS, New York, 12159 Restaurant

History

Start date End date Type Value
2024-02-08 2024-02-08 Address C/O GARDEN BISTRO 24 AT VISTA, 5 VISTA BLVD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2019-04-22 2024-02-08 Address C/O GARDEN BISTRO 24 AT VISTA, 5 VISTA BLVD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2017-04-06 2024-02-08 Address C/O GARDEN BISTRO 24 AT VISTA, 5 VISTA BLVD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2015-04-07 2017-04-06 Address 5 VISTA BLVD., SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2014-11-19 2019-04-22 Address C/O GARDEN BISTRO 24 AT VISTA, 5 VISTA BLVD., SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003134 2024-02-08 BIENNIAL STATEMENT 2024-02-08
190422060024 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170406006229 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150407006054 2015-04-07 BIENNIAL STATEMENT 2015-04-01
141119000051 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
114737.00
Total Face Value Of Loan:
114737.00
Date:
2020-05-28
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
77187.00
Total Face Value Of Loan:
77187.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114737
Current Approval Amount:
114737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115374.43
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77187
Current Approval Amount:
77187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78029.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State