Search icon

GW ASTORIA LLC

Company Details

Name: GW ASTORIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778161
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 2315 24TH AVE., ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-278-4976

DOS Process Agent

Name Role Address
K. HATZISTEFANIDIS DOS Process Agent 2315 24TH AVE., ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122216 No data Alcohol sale 2024-01-05 2024-01-05 2026-01-31 36-02 30TH AVE, ASTORIA, NY, 11103 Restaurant
2071751-DCA Inactive Business 2018-05-23 No data 2020-04-15 No data No data

History

Start date End date Type Value
2015-06-22 2024-06-12 Address 2315 24TH AVE., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612004265 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210707003013 2021-07-07 BIENNIAL STATEMENT 2021-07-07
160126000785 2016-01-26 CERTIFICATE OF PUBLICATION 2016-01-26
150622010124 2015-06-22 ARTICLES OF ORGANIZATION 2015-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-20 No data 3602 30TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 3602 30TH AVE, Queens, ASTORIA, NY, 11103 Warning 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
3174586 SWC-CIN-INT CREDITED 2020-04-10 1136.699951171875 Sidewalk Cafe Interest for Consent Fee
3165784 SWC-CON-ONL CREDITED 2020-03-03 17426.41015625 Sidewalk Cafe Consent Fee
3161377 RENEWAL INVOICED 2020-02-24 510 Two-Year License Fee
3161378 SWC-CON INVOICED 2020-02-24 445 Petition For Revocable Consent Fee
3117200 SWC-CIN-INT INVOICED 2019-11-19 1111.6500244140625 Sidewalk Cafe Interest for Consent Fee
3016020 SWC-CIN-INT CREDITED 2019-04-10 1111.1400146484375 Sidewalk Cafe Interest for Consent Fee
2999213 SWC-CON-ONL INVOICED 2019-03-06 17034.609375 Sidewalk Cafe Consent Fee
2936659 SWC-CIN-INT INVOICED 2018-11-29 437.2300109863281 Sidewalk Cafe Interest for Consent Fee
2807581 SWC-CON-ONL INVOICED 2018-07-10 10717.1904296875 Sidewalk Cafe Consent Fee
2764969 SWC-CON INVOICED 2018-03-27 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6043027204 2020-04-27 0202 PPP 36-02 30th Avenue, Astoria, NY, 11103
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133769.79
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309330 Fair Labor Standards Act 2023-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-12-20
Date Issue Joined 2024-06-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name VELAZQUEZ ESTRADA,
Role Plaintiff
Name GW ASTORIA LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State