Search icon

CORNER GOURMET II, INC.

Company Details

Name: CORNER GOURMET II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (30 years ago)
Entity Number: 1965961
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 W. BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 66 WEST BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-406-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALED NAGI Chief Executive Officer 1757 73RD STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 W. BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1047033-DCA Active Business 2000-12-19 2023-12-31

History

Start date End date Type Value
1997-11-04 2007-11-07 Address 6801 19TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131213002165 2013-12-13 BIENNIAL STATEMENT 2013-10-01
111018002431 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091204002400 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071107002646 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051220002512 2005-12-20 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394879 RENEWAL INVOICED 2021-12-10 200 Tobacco Retail Dealer Renewal Fee
3129300 RENEWAL INVOICED 2019-12-18 200 Tobacco Retail Dealer Renewal Fee
2774084 WM VIO INVOICED 2018-04-10 125 WM - W&M Violation
2771690 LL VIO CREDITED 2018-04-05 250 LL - License Violation
2771059 WM VIO CREDITED 2018-04-04 50 WM - W&M Violation
2709637 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2616210 OL VIO INVOICED 2017-05-24 250 OL - Other Violation
2616211 WM VIO INVOICED 2017-05-24 75 WM - W&M Violation
2335228 WM VIO INVOICED 2016-04-28 50 WM - W&M Violation
2231978 RENEWAL INVOICED 2015-12-11 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-09 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-10-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-10-09 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2024-10-09 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2018-03-26 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-03-26 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2018-03-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-05-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2016-04-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
15252.00
Total Face Value Of Loan:
15252.00
Date:
2020-06-18
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:
32065.00
Total Face Value Of Loan:
32065.00
Date:
2020-04-30
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:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32065
Current Approval Amount:
32065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32542.47
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15252
Current Approval Amount:
15252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15376.56

Court Cases

Court Case Summary

Filing Date:
2018-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
CORNER GOURMET II, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State