Search icon

PGGS GOURMET, INC.

Company Details

Name: PGGS GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895269
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 42-29 GLEANE ST, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 212-721-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. PHUMAN SINGH DOS Process Agent 42-29 GLEANE ST, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
PHUMAN SINGH Chief Executive Officer 42-29 GLEANE ST, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1111397-DCA Inactive Business 2005-05-02 2019-04-15

History

Start date End date Type Value
2022-07-15 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-31 2009-04-09 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2003-03-18 2009-04-09 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2003-03-18 2005-03-31 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090409002585 2009-04-09 BIENNIAL STATEMENT 2009-02-01
070326002822 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050331002204 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030318002470 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010223002199 2001-02-23 BIENNIAL STATEMENT 2001-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3021542 WM VIO INVOICED 2019-04-24 600 WM - W&M Violation
3015653 SWC-CIN-INT INVOICED 2019-04-10 610.8300170898438 Sidewalk Cafe Interest for Consent Fee
3005025 WM VIO CREDITED 2019-03-20 50 WM - W&M Violation
3005024 CL VIO CREDITED 2019-03-20 175 CL - Consumer Law Violation
2998063 SWC-CON-ONL INVOICED 2019-03-06 9364.419921875 Sidewalk Cafe Consent Fee
2773566 SWC-CIN-INT INVOICED 2018-04-10 599.4299926757812 Sidewalk Cafe Interest for Consent Fee
2752405 SWC-CON-ONL INVOICED 2018-03-01 9189.8095703125 Sidewalk Cafe Consent Fee
2712059 SWC-CONADJ INVOICED 2017-12-18 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2590838 SWC-CIN-INT INVOICED 2017-04-15 587.0999755859375 Sidewalk Cafe Interest for Consent Fee
2586974 RENEWAL INVOICED 2017-04-07 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-03-07 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-03-06 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-03-06 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-03-06 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-03-06 Settlement (Pre-Hearing) STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-03-06 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-02-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-02-13 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-02-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
69783.00
Total Face Value Of Loan:
69783.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69783
Current Approval Amount:
69783
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70371.89

Court Cases

Court Case Summary

Filing Date:
2018-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
PGGS GOURMET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ GARCIA,
Party Role:
Plaintiff
Party Name:
PGGS GOURMET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMPIS
Party Role:
Plaintiff
Party Name:
PGGS GOURMET, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State