Search icon

GFB RESTAURANT CORP.

Company Details

Name: GFB RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1980 (44 years ago)
Entity Number: 664691
ZIP code: 19014
County: New York
Place of Formation: New York
Address: 4131 Concord Rd, Aston, PA, United States, 19014
Principal Address: 136 EAST 57TH ST, 20th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4131 Concord Rd, Aston, PA, United States, 19014

Chief Executive Officer

Name Role Address
GERALD KATZOFF Chief Executive Officer 136 EAST 57TH ST, 20TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130199 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 86 W 3RD STREET, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2024-09-30 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-12 Address 136 EAST 57TH ST, 13TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 136 EAST 57TH ST, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-13 2023-04-12 Address 136 EAST 57TH ST, 13TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-29 2011-07-13 Address 86 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-03-29 2023-04-12 Address 86 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-03-29 2011-07-13 Address 86 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230412001274 2023-04-12 BIENNIAL STATEMENT 2022-11-01
110713002950 2011-07-13 BIENNIAL STATEMENT 2010-11-01
001103002386 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981106002490 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961217002629 1996-12-17 BIENNIAL STATEMENT 1996-11-01
931116002110 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930329002085 1993-03-29 BIENNIAL STATEMENT 1992-11-01
A716832-4 1980-11-21 CERTIFICATE OF INCORPORATION 1980-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802374 Americans with Disabilities Act - Other 2018-03-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-16
Termination Date 2018-09-07
Date Issue Joined 2018-05-22
Pretrial Conference Date 2018-08-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name GFB RESTAURANT CORP.
Role Defendant
1309180 Fair Labor Standards Act 2016-01-04 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-04
Termination Date 2016-01-08
Date Issue Joined 2016-01-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name LUDIZACA,
Role Plaintiff
Name GFB RESTAURANT CORP.
Role Defendant
2400565 Americans with Disabilities Act - Other 2024-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-26
Termination Date 2024-05-07
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name GFB RESTAURANT CORP.
Role Defendant
1802374 Americans with Disabilities Act - Other 2018-11-13 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-13
Termination Date 2019-02-27
Date Issue Joined 2018-11-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name GFB RESTAURANT CORP.
Role Defendant
1104672 Fair Labor Standards Act 2011-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-07
Termination Date 2012-08-24
Date Issue Joined 2011-10-03
Pretrial Conference Date 2011-09-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name MONDELLI,
Role Plaintiff
Name GFB RESTAURANT CORP.
Role Defendant
1309180 Fair Labor Standards Act 2013-12-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-30
Termination Date 2015-12-30
Date Issue Joined 2014-04-11
Pretrial Conference Date 2014-05-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name LUDIZACA,
Role Plaintiff
Name GFB RESTAURANT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State