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 (29 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
031020002522 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011214002710 2001-12-14 BIENNIAL STATEMENT 2001-10-01
991202002125 1999-12-02 BIENNIAL STATEMENT 1999-10-01
971104002528 1997-11-04 BIENNIAL STATEMENT 1997-10-01
951019000014 1995-10-19 CERTIFICATE OF INCORPORATION 1995-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-23 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-27 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-24 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-25 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 66 W BROADWAY, Manhattan, NEW YORK, NY, 10007 No 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
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
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 LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717718507 2021-03-10 0202 PPS 66 W Broadway, New York, NY, 10007-2113
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) 15252
Loan Approval Amount (current) 15252
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, 10007-2113
Project Congressional District NY-10
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 15376.56
Forgiveness Paid Date 2022-01-06
7935807910 2020-06-17 0202 PPP 66 W BROADWAY, NEW YORK, NY, 10007
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32065
Loan Approval Amount (current) 32065
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, 10007-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32542.47
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State