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
2025-05-15 2025-05-15 Address 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Address 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-05-15 Address 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515002534 2025-05-15 BIENNIAL STATEMENT 2025-05-15
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

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2000330.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
385000.00
Total Face Value Of Loan:
385000.00
Date:
2020-06-06
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:
150000.00
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
278616.44
Date Approved:
2021-01-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
385000
Current Approval Amount:
385000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
347827.85

Court Cases

Court Case Summary

Filing Date:
2022-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LUCERO
Party Role:
Plaintiff
Party Name:
G.V.P. CATERERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BROWN,
Party Role:
Plaintiff
Party Name:
G.V.P. CATERERS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State