Search icon

GUYERS INC.

Company Details

Name: GUYERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4890919
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 525 EAST 72ND STREET, APT.41C, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-877-8090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA GUYER DOS Process Agent 525 EAST 72ND STREET, APT.41C, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2042119-DCA Inactive Business 2016-08-08 2018-09-15

Filings

Filing Number Date Filed Type Effective Date
160204010096 2016-02-04 CERTIFICATE OF INCORPORATION 2016-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-08 No data 286 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-18 No data 286 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 286 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
3128338 PL VIO INVOICED 2019-12-16 500 PL - Padlock Violation
2773855 SWC-CIN-INT INVOICED 2018-04-10 425.9100036621094 Sidewalk Cafe Interest for Consent Fee
2753586 SWC-CON-ONL INVOICED 2018-03-01 6529.60009765625 Sidewalk Cafe Consent Fee
2590671 SWC-CIN-INT INVOICED 2017-04-15 417.1499938964844 Sidewalk Cafe Interest for Consent Fee
2581822 SWC-CON-ONL CREDITED 2017-03-29 5904.7001953125 Sidewalk Cafe Consent Fee
2557337 SWC-CON-ONL INVOICED 2017-02-21 6395.2998046875 Sidewalk Cafe Consent Fee
2402518 SWC-CON-ONL INVOICED 2016-08-30 3140.4599609375 Sidewalk Cafe Consent Fee
2362871 LICENSE INVOICED 2016-06-13 510 Sidewalk Cafe License Fee
2362874 PLANREVIEW INVOICED 2016-06-13 310 Sidewalk Cafe Plan Review Fee
2362873 SEC-DEP-UN INVOICED 2016-06-13 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-08 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843587310 2020-04-30 0202 PPP 286 COLUMBUS AVE, NEW YORK, NY, 10023
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10755
Loan Approval Amount (current) 10755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State