Search icon

WEST 53RD GOURMET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST 53RD GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1996 (29 years ago)
Entity Number: 1997413
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 37 Stephen Dr, Englewood Cliffs, NJ, United States, 07632
Principal Address: 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-643-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 Stephen Dr, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
GIL CHI YANG Chief Executive Officer 222 W 7TH ST, RM 330, NEW YORK, NY, United States, 10024

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UQNCFH5K6867
CAGE Code:
8ZC57
UEI Expiration Date:
2022-07-11

Business Information

Activation Date:
2021-04-15
Initial Registration Date:
2021-03-26

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141454 No data Alcohol sale 2023-05-02 2023-05-02 2025-05-31 1301 AVE OF THE AMERICAS GRN5, NEW YORK, New York, 10019 Restaurant
1070411-DCA Active Business 2000-12-28 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 222 W 7TH ST, RM 330, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-12-24 2024-02-02 Address 222 W 7TH ST, RM 330, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-02-26 2007-12-24 Address 147 CLOSTER DOCK RD, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
1998-02-26 2024-02-02 Address 1301 AVE OF AMERICAS, NEW YORK, NY, 10019, 6022, USA (Type of address: Service of Process)
1996-02-06 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202002634 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220308001306 2022-03-08 BIENNIAL STATEMENT 2022-02-01
140418002415 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120402002309 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100329002467 2010-03-29 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408205 RENEWAL INVOICED 2022-01-19 200 Tobacco Retail Dealer Renewal Fee
3397824 CL VIO INVOICED 2021-12-23 150 CL - Consumer Law Violation
3396740 SCALE-01 INVOICED 2021-12-20 100 SCALE TO 33 LBS
3112871 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2739714 RENEWAL INVOICED 2018-02-05 110 Cigarette Retail Dealer Renewal Fee
2382409 WM VIO INVOICED 2016-07-11 350 WM - W&M Violation
2379363 SCALE-01 INVOICED 2016-07-06 100 SCALE TO 33 LBS
2235578 RENEWAL INVOICED 2015-12-16 110 Cigarette Retail Dealer Renewal Fee
1550581 RENEWAL INVOICED 2014-01-03 110 Cigarette Retail Dealer Renewal Fee
430556 RENEWAL INVOICED 2011-11-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-02 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data No data No data
2025-01-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2025-01-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2025-01-02 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2021-12-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-06-24 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-06-24 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:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3079260.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State