Search icon

GOURMET ATTITUDE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOURMET ATTITUDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889423
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 120 W 105TH STREET / #2H, NEW YORK, NY, United States, 10025
Principal Address: 483 Tenth Avenue, #205, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 W 105TH STREET / #2H, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
CELINE LABAUNE Chief Executive Officer 483 TENTH AVENUE, #205, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F24000005959
State:
FLORIDA

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 483 TENTH AVENUE, #205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 120 W 105TH STREET / #2H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-05-30 2024-11-18 Address 120 W 105TH STREET / #2H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-05-30 2024-11-18 Address 120 W 105TH STREET / #2H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-05-19 2007-05-30 Address 120 WEST 105TH ST #2H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118004689 2024-11-18 BIENNIAL STATEMENT 2024-11-18
090407003166 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070530002479 2007-05-30 BIENNIAL STATEMENT 2007-04-01
050519002290 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030401000585 2003-04-01 CERTIFICATE OF INCORPORATION 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
30112.00
Total Face Value Of Loan:
30112.00
Date:
2020-06-03
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:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-02
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:
32025.00
Total Face Value Of Loan:
32025.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77445026
Mark:
LA BOUTIQUE DE LA TRUFFE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-04-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LA BOUTIQUE DE LA TRUFFE

Goods And Services

For:
Preserved truffles; Processed peels; Edible oils
First Use:
2009-01-27
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30112
Current Approval Amount:
30112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30326.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32025
Current Approval Amount:
32025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32303.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State