Search icon

GT EVENTS LLC

Headquarter

Company Details

Name: GT EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386593
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 7001 BRUSH HOLLOW RD.,, SUITE 214, WESTBURY, NY, United States, 11590

Links between entities

Type Company Name Company Number State
Headquarter of GT EVENTS LLC, CONNECTICUT 1319299 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GN7RMYC8WPN9 2022-01-06 2191 3RD AVE STE 3, NEW YORK, NY, 10035, 3520, USA 2191 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10035, 3520, USA

Business Information

URL www.graciousthyme.com
Division Name GT EVENTS LLC
Division Number GT EVENTS
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2020-07-10
Initial Registration Date 2019-07-22
Entity Start Date 2018-08-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722320
Product and Service Codes 7360

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA VAUGHT
Address 2191 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10035, USA
Government Business
Title PRIMARY POC
Name LISA VAUGHT
Address 2191 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, 10035, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SCHLUSSEL & BYALICK LLP DOS Process Agent 7001 BRUSH HOLLOW RD.,, SUITE 214, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-24-113064 Alcohol sale 2024-07-01 2024-07-01 2026-04-30 73 CROTONA AVE, HARRISON, New York, 10528 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190108000309 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
190108000589 2019-01-08 CERTIFICATE OF PUBLICATION 2019-01-08
180802010237 2018-08-02 ARTICLES OF ORGANIZATION 2018-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9072388707 2021-04-08 0202 PPS 2191 3rd Ave Ste 3, New York, NY, 10035-3520
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229900
Loan Approval Amount (current) 229900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-3520
Project Congressional District NY-13
Number of Employees 48
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 220594.6
Forgiveness Paid Date 2023-03-09
3997577202 2020-04-27 0202 PPP 2191 3RD AVENUE, NEW YORK, NY, 10035
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164200
Loan Approval Amount (current) 164200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 48
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166345.85
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State