Search icon

GADDY LANE, LLC

Company Details

Name: GADDY LANE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2014 (11 years ago)
Entity Number: 4619407
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: Gaddy Lane provides artisan catering for industries across all sectors. We specialize in cross-cultural sandwiches, but also offer a wide menu of delicious, seasonal, chef-driven cuisine. We provide both drop off catering and on-site full-service catering, from lunches and business meetings to cocktail parties and social events. We are hospitality-driven and work with our clients to provide an exceptional experience.
Address: 192 E 8TH STREET, 6A, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 917-887-8213

Website http://www.gaddylane.com

DOS Process Agent

Name Role Address
TINA CHIU-MAES / GADDY LANE, LLC DOS Process Agent 192 E 8TH STREET, 6A, BROOKLYN, NY, United States, 11218

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-08-05 2024-06-18 Address 192 E 8TH STREET, 6A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-08-03 2020-08-05 Address 192 E 8TH STREET, 6A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-08-11 2016-08-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-08-11 2016-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002356 2024-06-18 BIENNIAL STATEMENT 2024-06-18
200805060039 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806007418 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160810000726 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
160803007488 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150112000443 2015-01-12 CERTIFICATE OF PUBLICATION 2015-01-12
140811000068 2014-08-11 ARTICLES OF ORGANIZATION 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647018500 2021-02-19 0202 PPS 192 E 8th St Apt 6A, Brooklyn, NY, 11218-3368
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16041.64
Loan Approval Amount (current) 16041.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3368
Project Congressional District NY-09
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16186.67
Forgiveness Paid Date 2022-01-21
3140897303 2020-04-29 0202 PPP 192 E 8th St 6A, Brooklyn, NY, 11218
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458.31
Loan Approval Amount (current) 11458.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11552.8
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Apr 2025

Sources: New York Secretary of State