Search icon

G.R.G. NY CORP.

Company Details

Name: G.R.G. NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5283897
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 3 clinton street, NEW YORK, NY, United States, 10002
Principal Address: 3 CLINTON ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.R.G. NY CORP. DOS Process Agent 3 clinton street, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GIOVANNI BARBIERI Chief Executive Officer 3 CLINTON ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100795 Alcohol sale 2024-04-26 2024-04-26 2026-04-30 3 CLINTON ST, NEW YORK, NY, 10002 Restaurant

History

Start date End date Type Value
2023-07-02 2024-04-25 Address 1 clinton street, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-03-15 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-09 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-09 2023-07-02 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002298 2024-04-25 BIENNIAL STATEMENT 2024-04-25
230702000817 2022-12-09 CERTIFICATE OF CHANGE BY ENTITY 2022-12-09
180209000327 2018-02-09 CERTIFICATE OF INCORPORATION 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053018410 2021-02-03 0202 PPS 1 CLINTON ST, NEW YORK, NY, 10002
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12148
Loan Approval Amount (current) 12148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12252.51
Forgiveness Paid Date 2021-12-16
9398437310 2020-05-02 0202 PPP 3 CLINTON ST APT 7, NEW YORK, NY, 10002-1739
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8677
Loan Approval Amount (current) 8677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-1739
Project Congressional District NY-10
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8751.17
Forgiveness Paid Date 2021-03-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State