Search icon

GS ENTERPRISE HOLDING INC

Company Details

Name: GS ENTERPRISE HOLDING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2014 (11 years ago)
Entity Number: 4625577
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1828 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-758-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1828 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-136378 No data Alcohol sale 2023-06-08 2023-06-08 2024-09-30 1828 MCDONALD AVE, BROOKLYN, New York, 11223 Restaurant
2042369-DCA Inactive Business 2016-08-12 No data No data No data No data

History

Start date End date Type Value
2014-08-21 2016-02-03 Address 2775 EAST 12 STREET, APT 627, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160203000836 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
160128000882 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
140821010356 2014-08-21 CERTIFICATE OF INCORPORATION 2014-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-28 No data 1828 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3077343 LICENSEDOC0 INVOICED 2019-08-28 0 License Document Replacement, Lost in Mail
3064594 RENEWAL INVOICED 2019-07-22 900 Pool or Billiard Room Renewal Fee
2653561 RENEWAL CREDITED 2017-08-08 1020 Pool or Billiard Room Renewal Fee
2653562 RENEWAL INVOICED 2017-08-08 900 Pool or Billiard Room Renewal Fee
2398291 LICENSE INVOICED 2016-08-11 510 Pool or Billiard Room License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411847706 2020-05-01 0202 PPP 1828 MCDONALD AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 551112
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 17258.27
Forgiveness Paid Date 2021-04-08
1317828504 2021-02-18 0202 PPS 1828 McDonald Ave, Brooklyn, NY, 11223-1827
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23940
Loan Approval Amount (current) 23940
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1827
Project Congressional District NY-09
Number of Employees 5
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 23670.76
Forgiveness Paid Date 2022-07-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State