Search icon

TWO AND EIGHT GOURMET, LTD.

Company Details

Name: TWO AND EIGHT GOURMET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1988 (37 years ago)
Entity Number: 1308660
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 132 SECOND AVE, NEW YORK, NY, United States, 10003
Address: 23 WEST 43RD ST, ROOM 800, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-777-5574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT WETANSON Chief Executive Officer 132 SECOND AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
LEEDS EPSTEIN & FOX DOS Process Agent 23 WEST 43RD ST, ROOM 800, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0804523-DCA Inactive Business 2006-05-05 2020-09-15

History

Start date End date Type Value
2022-02-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-23 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-23 1995-07-17 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129002148 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101122002938 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081114002478 2008-11-14 BIENNIAL STATEMENT 2008-11-01
070306002977 2007-03-06 BIENNIAL STATEMENT 2006-11-01
050110002371 2005-01-10 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174488 SWC-CIN-INT CREDITED 2020-04-10 1449.81005859375 Sidewalk Cafe Interest for Consent Fee
3164617 SWC-CON-ONL CREDITED 2020-03-03 22226.810546875 Sidewalk Cafe Consent Fee
2997939 SWC-CON-ONL INVOICED 2019-03-06 21727.08984375 Sidewalk Cafe Consent Fee
2834127 SWC-CON INVOICED 2018-08-28 445 Petition For Revocable Consent Fee
2834126 RENEWAL INVOICED 2018-08-28 510 Two-Year License Fee
2773804 SWC-CIN-INT INVOICED 2018-04-10 1390.800048828125 Sidewalk Cafe Interest for Consent Fee
2752277 SWC-CON-ONL INVOICED 2018-03-01 21321.970703125 Sidewalk Cafe Consent Fee
2591190 SWC-CIN-INT INVOICED 2017-04-15 1362.2099609375 Sidewalk Cafe Interest for Consent Fee
2555821 SWC-CON-ONL INVOICED 2017-02-21 20883.419921875 Sidewalk Cafe Consent Fee
2382267 RENEWAL INVOICED 2016-07-11 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
420000.00
Total Face Value Of Loan:
420000.00
Date:
2020-04-15
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:
242100.00
Total Face Value Of Loan:
242100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242100
Current Approval Amount:
242100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245106.08
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420000
Current Approval Amount:
420000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
423348.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State