Search icon

GROUBEN FOOD CORP.

Company Details

Name: GROUBEN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1979 (45 years ago)
Entity Number: 590361
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 515 3RD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-532-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS PAPADOPOULOS Chief Executive Officer 515 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 3RD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131631 No data Alcohol sale 2023-02-21 2023-02-21 2025-02-28 515 3RD AVE, NEW YORK, New York, 10016 Restaurant
0423-23-128965 No data Alcohol sale 2023-02-21 2023-02-21 2025-02-28 515 3RD AVE, NEW YORK, New York, 10016 Additional Bar
0370-23-131631 No data Alcohol sale 2023-02-21 2023-02-21 2025-02-28 515 3RD AVE, NEW YORK, New York, 10016 Food & Beverage Business
1103083-DCA Inactive Business 2005-01-03 No data 2021-09-15 No data No data
1118764-DCA Inactive Business 2002-08-15 No data 2004-12-31 No data No data

History

Start date End date Type Value
1979-10-30 1995-06-12 Address 212 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210517101 2021-05-17 ASSUMED NAME LLC INITIAL FILING 2021-05-17
171117006117 2017-11-17 BIENNIAL STATEMENT 2017-10-01
131031006258 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111103002968 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091019002783 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071107002137 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051230002057 2005-12-30 BIENNIAL STATEMENT 2005-10-01
030923002354 2003-09-23 BIENNIAL STATEMENT 2003-10-01
020124002457 2002-01-24 BIENNIAL STATEMENT 2001-10-01
991115002163 1999-11-15 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-14 No data 515 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 15 3RD AVE, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 515 3RD AVE, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 515 3RD AVE, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-22 No data 515 3RD AVE, Manhattan, NEW YORK, NY, 10016 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
3176209 DCA-SUS CREDITED 2020-04-20 4999.97998046875 Suspense Account
3164705 SWC-CON-ONL CREDITED 2020-03-03 4999.97998046875 Sidewalk Cafe Consent Fee
3071574 RENEWAL INVOICED 2019-08-08 510 Two-Year License Fee
3071575 SWC-CON INVOICED 2019-08-08 445 Petition For Revocable Consent Fee
2998054 SWC-CON-ONL INVOICED 2019-03-06 4887.56982421875 Sidewalk Cafe Consent Fee
2752396 SWC-CON-ONL INVOICED 2018-03-01 4796.43994140625 Sidewalk Cafe Consent Fee
2694478 SWC-CON CREDITED 2017-11-15 445 Petition For Revocable Consent Fee
2694477 RENEWAL INVOICED 2017-11-15 510 Two-Year License Fee
2596155 LICENSEDOC15 INVOICED 2017-04-26 15 License Document Replacement
2555946 SWC-CON-ONL INVOICED 2017-02-21 4697.77978515625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-22 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039137707 2020-05-01 0202 PPP 515 3rd Ave, New York, NY, 10016
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86199
Loan Approval Amount (current) 86199
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, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61819.18
Forgiveness Paid Date 2021-06-08
9286318409 2021-02-16 0202 PPS 515 3rd Ave, New York, NY, 10016-4763
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120347
Loan Approval Amount (current) 120347
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, 10016-4763
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121077.57
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State