Search icon

245 GOURMET FOOD INC.

Company Details

Name: 245 GOURMET FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856713
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 245 5TH AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 245 5TH AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 5TH AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EUI CHUN WHANG Chief Executive Officer 245 5TH AVENUE, NEW YORK, NY, United States, 10016

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:
T7CXAEDWGU54
CAGE Code:
8XY21
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-25

Licenses

Number Status Type Date End date
2073593-1-DCA Active Business 2018-06-16 2023-11-30
1158286-DCA Active Business 2004-01-06 2024-12-31

History

Start date End date Type Value
2005-02-09 2013-01-24 Address 245 5TH AVENUE, NEW YORK, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-02-09 2013-01-24 Address 245 5TH AVE, NEW YORK, NY, 11106, USA (Type of address: Principal Executive Office)
2003-01-14 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-14 2013-01-24 Address 245 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124002082 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127002935 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081231002692 2008-12-31 BIENNIAL STATEMENT 2009-01-01
061226002365 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050209002096 2005-02-09 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603303 SCALE-01 INVOICED 2023-02-24 20 SCALE TO 33 LBS
3549103 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3373678 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3363367 SCALE-01 INVOICED 2021-08-25 120 SCALE TO 33 LBS
3247549 RENEWAL INVOICED 2020-10-20 200 Tobacco Retail Dealer Renewal Fee
3088602 RENEWAL INVOICED 2019-09-23 200 Electronic Cigarette Dealer Renewal
2922406 RENEWAL INVOICED 2018-11-01 200 Tobacco Retail Dealer Renewal Fee
2792380 CL VIO INVOICED 2018-05-22 350 CL - Consumer Law Violation
2780828 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2766165 SCALE-01 INVOICED 2018-03-29 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-16 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-01-09 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2017-01-09 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-04-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) NO FALSE LABELS 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) DCA COMPLAINT SIGN NOT POSTED or NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1577661.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
67900.00
Total Face Value Of Loan:
67900.00
Date:
2020-07-06
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
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
48500.00
Total Face Value Of Loan:
48500.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67900
Current Approval Amount:
67900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68681.32
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48500
Current Approval Amount:
48500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49008.92

Court Cases

Court Case Summary

Filing Date:
2021-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TEPALE,
Party Role:
Plaintiff
Party Name:
245 GOURMET FOOD INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State