Search icon

579 GIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 579 GIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761900
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 579 GRAND CONCOURSE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
579 GIO INC. DOS Process Agent 579 GRAND CONCOURSE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
SAMIR SUJAK Chief Executive Officer 579 GRAND CONCOURSE, BRONX, NY, United States, 10451

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115043 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 579 GRAND CONCOURSE, BRONX, New York, 10451 Restaurant

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 579 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-05 Address 579 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 579 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-05 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250505002418 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230508003237 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210524060488 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190605060824 2019-06-05 BIENNIAL STATEMENT 2019-05-01
170517006138 2017-05-17 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
433700.00
Total Face Value Of Loan:
433700.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309800.00
Total Face Value Of Loan:
309800.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$309,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$313,009.87
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $309,800
Jobs Reported:
62
Initial Approval Amount:
$433,700
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$436,772.04
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $433,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State