Search icon

GG33 CORP.

Company Details

Name: GG33 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752432
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 31-10 23 AVENUE, ASTORIA, NY, United States, 11105
Principal Address: 32-02 DITMARDS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GG33 CORP DOS Process Agent 31-10 23 AVENUE, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
GEORGIA PETERS Chief Executive Officer 32-02 DITMARDS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2034028-DCA Inactive Business 2016-03-07 2020-12-15

History

Start date End date Type Value
2015-05-04 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220707001372 2022-07-07 BIENNIAL STATEMENT 2021-05-01
201209060323 2020-12-09 BIENNIAL STATEMENT 2019-05-01
150504000066 2015-05-04 CERTIFICATE OF INCORPORATION 2015-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 3302 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 3302 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 3302 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 3302 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued 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
3466421 SCALE-01 INVOICED 2022-07-28 20 SCALE TO 33 LBS
3175574 SWC-CIN-INT CREDITED 2020-04-10 904.4400024414062 Sidewalk Cafe Interest for Consent Fee
3165478 SWC-CON-ONL CREDITED 2020-03-03 13865.5 Sidewalk Cafe Consent Fee
3123589 SWC-CONADJ INVOICED 2019-12-05 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015578 SWC-CIN-INT INVOICED 2019-04-10 884.0700073242188 Sidewalk Cafe Interest for Consent Fee
2998836 SWC-CON-ONL INVOICED 2019-03-06 13553.759765625 Sidewalk Cafe Consent Fee
2955228 RENEWAL INVOICED 2018-12-31 510 Two-Year License Fee
2955229 SWC-CON INVOICED 2018-12-31 445 Petition For Revocable Consent Fee
2941702 WM VIO INVOICED 2018-12-10 25 WM - W&M Violation
2941701 OL VIO INVOICED 2018-12-10 325 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-11-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-11-28 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-11-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744078305 2021-01-27 0202 PPS 3302 Ditmars Blvd, Astoria, NY, 11105-2160
Loan Status Date 2022-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50003.66
Loan Approval Amount (current) 50003.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2160
Project Congressional District NY-14
Number of Employees 6
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50644.8
Forgiveness Paid Date 2022-05-17
5837667205 2020-04-27 0202 PPP 32-02 DITMARS BLVD, ASTORIA, NY, 11105
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35716.9
Loan Approval Amount (current) 35716.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 6
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36030.03
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104094 Fair Labor Standards Act 2021-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-21
Termination Date 2022-07-11
Date Issue Joined 2021-07-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name GG33 CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State