Search icon

GOURMET SWEETS INC.

Company Details

Name: GOURMET SWEETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3363045
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 380 EAST 18TH STREET, BROOKLYN, NY, United States, 11226
Principal Address: 380 EAST 18TH STREET, #A3, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUAISAR CHAUDHRY Chief Executive Officer 380 EAST 18TH STREET, #A3, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
QUAISAR CHAUDHRY DOS Process Agent 380 EAST 18TH STREET, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2006-05-16 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-16 2008-06-25 Address 41 GLEN ROCK ROAD, CEDAR GROVE, NJ, 07009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002041 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100528002963 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080625002868 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060516000905 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459292 SCALE-01 INVOICED 2022-06-29 20 SCALE TO 33 LBS
2618014 SCALE-01 INVOICED 2017-05-31 20 SCALE TO 33 LBS
2384911 SCALE-01 INVOICED 2016-07-19 20 SCALE TO 33 LBS
343850 CNV_SI INVOICED 2013-01-10 20 SI - Certificate of Inspection fee (scales)
340407 CNV_SI INVOICED 2012-07-12 20 SI - Certificate of Inspection fee (scales)
170744 WS VIO INVOICED 2011-12-14 40 WS - W&H Non-Hearable Violation
332268 CNV_SI INVOICED 2011-12-09 20 SI - Certificate of Inspection fee (scales)
316316 CNV_SI INVOICED 2010-11-22 20 SI - Certificate of Inspection fee (scales)
311795 CNV_SI INVOICED 2009-11-23 20 SI - Certificate of Inspection fee (scales)
94924 CL VIO INVOICED 2008-11-19 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-03 Default Decision 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 No data No data No data
2023-10-03 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
27625.00
Total Face Value Of Loan:
27625.00
Date:
2020-06-08
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:
199900.00
Date:
2020-05-03
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:
19640.00
Total Face Value Of Loan:
19640.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19640
Current Approval Amount:
19640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19817.03
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27625
Current Approval Amount:
27625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27826.32

Court Cases

Court Case Summary

Filing Date:
2017-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BAGGA
Party Role:
Plaintiff
Party Name:
GOURMET SWEETS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NAQVI
Party Role:
Plaintiff
Party Name:
GOURMET SWEETS INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State