Search icon

ANATOLIAN GYRO INC.

Company Details

Name: ANATOLIAN GYRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2013 (12 years ago)
Entity Number: 4464020
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2623 EAST 16TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2623 EAST 16TH STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2013-09-25 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130925000911 2013-09-25 CERTIFICATE OF INCORPORATION 2013-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637347203 2020-04-28 0202 PPP 2623 EAST 16TH, BROOKLYN, NY, 11235
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63585
Loan Approval Amount (current) 63585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64280.9
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106846 Fair Labor Standards Act 2021-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-10
Termination Date 2022-08-10
Date Issue Joined 2022-02-04
Section 1331
Sub Section FL
Status Terminated

Parties

Name KARGI,
Role Plaintiff
Name ANATOLIAN GYRO INC.
Role Defendant
2000747 Fair Labor Standards Act 2020-02-11 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 2020-02-11
Termination Date 2020-12-16
Date Issue Joined 2020-04-17
Section 0002
Sub Section FL
Status Terminated

Parties

Name MEREDOVA,
Role Plaintiff
Name ANATOLIAN GYRO INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State