Search icon

GNG FOOD CORP.

Company Details

Name: GNG FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2014 (10 years ago)
Entity Number: 4675026
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 242 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARDEEP SINGH DOS Process Agent 242 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
HARDEEP SINGH Chief Executive Officer 242 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date Last renew date End date Address Description
716072 Retail grocery store No data No data No data 242 GLEN COVE AVE, GLEN COVE, NY, 11542 No data
0081-21-102200 Alcohol sale 2024-05-14 2024-05-14 2027-05-31 242 GLEN COVE AVE, GLEN COVE, NY, 11542 Grocery Store

History

Start date End date Type Value
2014-12-03 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-03 2023-11-15 Address 1 ALAN CREST DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003821 2023-11-15 BIENNIAL STATEMENT 2022-12-01
141203010335 2014-12-03 CERTIFICATE OF INCORPORATION 2014-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-12 HARDY'S QUICKMART 242 GLEN COVE AVE, GLEN COVE, Nassau, NY, 11542 A Food Inspection Department of Agriculture and Markets No data
2023-01-05 HARDY'S QUICKMART 242 GLEN COVE AVE, GLEN COVE, Nassau, NY, 11542 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949568400 2021-02-14 0235 PPS 1 Alan Crest Dr, Hicksville, NY, 11801-6401
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8510
Loan Approval Amount (current) 8510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6401
Project Congressional District NY-03
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8614.68
Forgiveness Paid Date 2022-05-12
7497327308 2020-04-30 0235 PPP 1 ALAN CREST DR, HICKSVILLE, NY, 11801-6401
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-6401
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5818.21
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State