Search icon

GDK FOOD ENTERPRISES LLC

Company Details

Name: GDK FOOD ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2015 (9 years ago)
Entity Number: 4869292
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 263 WEST 38TH ST., STE 15E, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 263 WEST 38TH ST., STE 15E, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-12-24 2015-12-31 Address 263 WEST 38TH ST., STE. 15E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201001573 2022-02-01 BIENNIAL STATEMENT 2022-02-01
151231000603 2015-12-31 CERTIFICATE OF MERGER 2015-12-31
151224010084 2015-12-24 ARTICLES OF ORGANIZATION 2015-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783168807 2021-04-18 0202 PPP 327 Park Ave S, New York, NY, 10010-2934
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80773.75
Loan Approval Amount (current) 80773.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2934
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81318.97
Forgiveness Paid Date 2021-12-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State