Search icon

GGP BAR & GRILL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GGP BAR & GRILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1981 (44 years ago)
Entity Number: 676955
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 259 WEST 29TH STREET, SUITE 100, NEW YORK, NY, United States, 10001
Principal Address: 372 8 Avenue, New York, NY, United States, 10001

Contact Details

Phone +1 212-947-1043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS G MELIS Chief Executive Officer 259 WEST 29TH STREET, SUITE 100, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 WEST 29TH STREET, SUITE 100, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-127605 No data Alcohol sale 2023-02-15 2023-02-15 2025-02-28 372 8TH AVENUE, NEW YORK, New York, 10001 Restaurant
0370-23-127605 No data Alcohol sale 2023-02-15 2023-02-15 2025-02-28 372 8TH AVENUE, NEW YORK, New York, 10001 Food & Beverage Business
2063190-2-DCA Inactive Business 2017-12-13 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 259 WEST 29TH STREET, SUITE 100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 259 WEST 29TH STREET, SUITE 100, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 259 WEST 29TH STREET, SUITE 100, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-02-11 Address 259 WEST 29TH STREET, SUITE 100, NEW YOR, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211004393 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230315002937 2023-03-15 BIENNIAL STATEMENT 2023-02-01
220527001230 2022-05-27 BIENNIAL STATEMENT 2021-02-01
100909000338 2010-09-09 CERTIFICATE OF CHANGE 2010-09-09
A735774-4 1981-02-02 CERTIFICATE OF INCORPORATION 1981-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554194 RENEWAL INVOICED 2022-11-15 200 Tobacco Retail Dealer Renewal Fee
3383604 SCALE-01 INVOICED 2021-10-26 20 SCALE TO 33 LBS
3245664 RENEWAL INVOICED 2020-10-13 200 Tobacco Retail Dealer Renewal Fee
3123995 OL VIO INVOICED 2019-12-06 125 OL - Other Violation
3122419 SCALE-01 INVOICED 2019-12-03 20 SCALE TO 33 LBS
2922223 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2786408 SCALE-01 INVOICED 2018-05-04 20 SCALE TO 33 LBS
2679553 LICENSE INVOICED 2017-10-22 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
5149.00
Total Face Value Of Loan:
5149.00
Date:
2020-06-23
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:
41300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5149
Current Approval Amount:
5149
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5184.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5578.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State