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 (46 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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120347.00
Total Face Value Of Loan:
120347.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1163000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86199.00
Total Face Value Of Loan:
86199.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86199
Current Approval Amount:
86199
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61819.18
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120347
Current Approval Amount:
120347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121077.57

Date of last update: 17 Mar 2025

Sources: New York Secretary of State