Search icon

G.P.K. RESTAURANT ENTERPRISES CORP.

Company Details

Name: G.P.K. RESTAURANT ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1979 (46 years ago)
Entity Number: 572917
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 607 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS TSOLIS Chief Executive Officer 42-17 195TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 607 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-07-18 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 42-17 195TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 607 NORTHERN BLVD, GREAT NECK, NY, 11021, 5201, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-17 2023-09-21 Address 607 NORTHERN BLVD, GREAT NECK, NY, 11021, 5201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230921003934 2023-09-21 BIENNIAL STATEMENT 2023-08-01
190219060094 2019-02-19 BIENNIAL STATEMENT 2017-08-01
130904002122 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110909002430 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090819002113 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070814002384 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051116002235 2005-11-16 BIENNIAL STATEMENT 2005-08-01
030814002470 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010830002606 2001-08-30 BIENNIAL STATEMENT 2001-08-01
990915002328 1999-09-15 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188588405 2021-02-16 0235 PPS 607 Northern Blvd, Great Neck, NY, 11021-5201
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289068
Loan Approval Amount (current) 289068
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 Great Neck, NASSAU, NY, 11021-5201
Project Congressional District NY-03
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State