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 2009-04-09 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2003-03-18 2005-03-31 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-09-23 2003-03-18 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, 2748, USA (Type of address: Principal Executive Office)
1997-09-23 2003-03-18 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, 2748, USA (Type of address: Chief Executive Officer)
1997-09-23 2003-03-18 Address 42-29 GLEANE ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1995-02-16 1997-09-23 Address 261 COLUMBUS AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

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
990303002485 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970923002315 1997-09-23 BIENNIAL STATEMENT 1997-02-01
950216000157 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-07 No data 261 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 261 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 261 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693588606 2021-03-13 0202 PPS 261 Columbus Ave C/O Columbus Gourmet, New York, NY, 10023-2904
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69783
Loan Approval Amount (current) 69783
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 New York, NEW YORK, NY, 10023-2904
Project Congressional District NY-12
Number of Employees 7
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70371.89
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State