Search icon

G.V.P. CATERERS, INC.

Company Details

Name: G.V.P. CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1981 (44 years ago)
Entity Number: 696098
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5945 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-531-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP C KELLY Chief Executive Officer 5945 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5945 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date Last renew date End date Address Description
0346-22-118103 No data Alcohol sale 2024-02-27 2024-02-27 2026-02-28 59 45 STRICKLAND AVE, BROOKLYN, NY, 11234 Catering Establishment
2004683-DCA Inactive Business 2014-03-12 No data 2018-09-30 No data No data

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-02 2023-11-29 Address 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-09-22 2023-11-29 Address 5945 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1992-10-23 1993-09-22 Address 5945 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-10-23 2003-04-02 Address 5945 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1981-04-30 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231129018293 2023-11-29 BIENNIAL STATEMENT 2023-04-01
130507007187 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110427002674 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090504002830 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070419002795 2007-04-19 BIENNIAL STATEMENT 2007-04-01
030402002871 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010529002460 2001-05-29 BIENNIAL STATEMENT 2001-04-01
990611002120 1999-06-11 BIENNIAL STATEMENT 1999-04-01
970521002299 1997-05-21 BIENNIAL STATEMENT 1997-04-01
930922002276 1993-09-22 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-26 No data 5945 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-19 No data 5945 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 No 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
2457201 RENEWAL INVOICED 2016-09-29 540 Catering Establishment Renewal Fee
2457200 ADDROOMREN INVOICED 2016-09-29 240 Catering Establishment Additional Room Renewal Fee
1787777 RENEWAL INVOICED 2014-09-23 540 Catering Establishment Renewal Fee
1787776 ADDROOMREN INVOICED 2014-09-23 240 Catering Establishment Additional Room Renewal Fee
1628879 PL VIO INVOICED 2014-03-20 15000 PL - Padlock Violation
1517658 ADDTLROOM INVOICED 2013-11-26 120 Catering Establishment Additional Room Fee
1517657 LICENSE INVOICED 2013-11-26 270 Catering Establishment License Fee
1470998 PL VIO CREDITED 2013-10-24 80100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094778307 2021-01-21 0202 PPS 5945 Strickland Ave, Brooklyn, NY, 11234-6425
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385000
Loan Approval Amount (current) 385000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6425
Project Congressional District NY-08
Number of Employees 103
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 347827.85
Forgiveness Paid Date 2023-03-10
6912927206 2020-04-28 0202 PPP 5945 STRICKLAND AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 103
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 278616.44
Forgiveness Paid Date 2021-08-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State