Search icon

GEIDO RESTAURANT CORP.

Company Details

Name: GEIDO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1984 (41 years ago)
Entity Number: 893301
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 331 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSAMO KOYAMA Chief Executive Officer 331 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134487 Alcohol sale 2023-02-01 2023-02-01 2025-01-31 331 FLATBUSH AVENUE, BROOKLYN, New York, 11217 Restaurant

History

Start date End date Type Value
1984-02-07 1995-04-13 Address 195 GARFIELD PLACE, SUITE 19, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1984-02-07 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140707002057 2014-07-07 BIENNIAL STATEMENT 2014-02-01
120611002844 2012-06-11 BIENNIAL STATEMENT 2012-02-01
100223002596 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080208002923 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060306003243 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040205002059 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020201002610 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000313002844 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980225002184 1998-02-25 BIENNIAL STATEMENT 1998-02-01
950413002299 1995-04-13 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9262327302 2020-05-01 0202 PPP 331 FLATBUSH AVENUE, BROOKLYN, NY, 11217
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57415
Loan Approval Amount (current) 57415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57922.96
Forgiveness Paid Date 2021-03-29
9756818303 2021-01-31 0202 PPS 331 Flatbush Ave, Brooklyn, NY, 11217-2813
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57855
Loan Approval Amount (current) 57855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2813
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58229.84
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State