Search icon

WEST STREET GOURMET INCORPORATED

Company Details

Name: WEST STREET GOURMET INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1998 (27 years ago)
Entity Number: 2289742
ZIP code: 07726
County: New York
Place of Formation: New York
Principal Address: 21 WEST ST, NEW YORK, NY, United States, 10006
Address: PO BOX 203, ENGLISHTOWN, NJ, United States, 07726

Contact Details

Phone +1 212-747-0577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST BANK GOURMET DOS Process Agent PO BOX 203, ENGLISHTOWN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
MICHAEL A TEMPERA Chief Executive Officer 69 NEW ST, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
2021743-2-DCA Active Business 2015-04-27 2024-12-31
1186023-DCA Inactive Business 2004-12-08 2015-12-31
1054072-DCA Inactive Business 2000-12-18 2014-12-31

History

Start date End date Type Value
2002-09-27 2004-09-14 Address 21 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2002-09-27 2004-09-14 Address 4 CRANE COURT, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
2002-09-27 2004-09-14 Address 21 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1998-08-18 2002-09-27 Address 21 WEST STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120904002083 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100917002305 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080805002844 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060804002575 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002191 2004-09-14 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654767 SCALE02 INVOICED 2023-06-08 40 SCALE TO 661 LBS
3647004 SCALE-01 INVOICED 2023-05-17 20 SCALE TO 33 LBS
3646850 WM VIO INVOICED 2023-05-17 100 WM - W&M Violation
3646849 CL VIO INVOICED 2023-05-17 450 CL - Consumer Law Violation
3569358 RENEWAL INVOICED 2022-12-19 200 Tobacco Retail Dealer Renewal Fee
3269393 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3006381 WM VIO INVOICED 2019-03-22 200 WM - W&M Violation
3005937 SCALE-01 INVOICED 2019-03-21 20 SCALE TO 33 LBS
2925317 RENEWAL INVOICED 2018-11-05 200 Tobacco Retail Dealer Renewal Fee
2640353 PL VIO INVOICED 2017-07-11 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2023-05-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2023-05-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2023-05-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-03-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-03-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-06-01 Settlement (Pre-Hearing) BUSINESS STORES OR COLLECTS LAUNDRY FOR LAUNDRY SERVICES FOR THE GENERAL PUBLIC AND DOES NOT HAVE A LICENSE 1 1 No data No data
2017-06-01 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data
2015-05-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-06-30 Settlement (Pre-Hearing) FAILED TO POST PRICE LIST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
240450.00
Total Face Value Of Loan:
240450.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137300.00
Total Face Value Of Loan:
1018500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179077
Current Approval Amount:
179077
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181429.87
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240450
Current Approval Amount:
240450
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
241992.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State