Search icon

GOURMET ENTERPRISES, LLC

Company Details

Name: GOURMET ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 1998 (26 years ago)
Entity Number: 2318565
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: C/O LINDA TIANO, 219 TINKER ST, WOODSTOCK, NY, United States, 12498

Agent

Name Role Address
THE CORPORATION Agent C/O BRYAN R. ROEFS, 219 TINKER STREET, WOODSTOCK, NY, 12498

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LINDA TIANO, 219 TINKER ST, WOODSTOCK, NY, United States, 12498

Licenses

Number Type Date Last renew date End date Address Description
0423-22-212449 Alcohol sale 2024-03-20 2024-03-20 2026-03-31 51 MILL HILL RD, WOODSTOCK, NY, 12498 Additional Bar
0340-22-212448 Alcohol sale 2024-03-18 2024-03-18 2026-03-31 51 MILL HILL RD, WOODSTOCK, New York, 12498 Restaurant

History

Start date End date Type Value
1998-11-23 2000-11-08 Address C/O LINDA TIANO, 219 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141113006060 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121127002252 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101122002879 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081117002479 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061023002180 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041109002003 2004-11-09 BIENNIAL STATEMENT 2004-11-01
021022002131 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001108002119 2000-11-08 BIENNIAL STATEMENT 2000-11-01
990415000094 1999-04-15 AFFIDAVIT OF PUBLICATION 1999-04-15
990415000091 1999-04-15 AFFIDAVIT OF PUBLICATION 1999-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804068409 2021-02-09 0202 PPS 219 Tinker St, Woodstock, NY, 12498-1144
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129500
Loan Approval Amount (current) 129500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1144
Project Congressional District NY-19
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130345.35
Forgiveness Paid Date 2021-10-06
1592867405 2020-05-04 0202 PPP 219 TINKER ST, WOODSTOCK, NY, 12498-1144
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91178.35
Loan Approval Amount (current) 91178.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-1144
Project Congressional District NY-19
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91781.14
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State