Search icon

GOURMET BAY INC.

Company Details

Name: GOURMET BAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815587
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 745 6TH AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYUNG OK YOO Chief Executive Officer 745 6TH AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 6TH AVE, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116630 Alcohol sale 2022-07-19 2022-07-19 2025-08-31 745 6TH AVE, NEW YORK, New York, 10010 Liquor Store

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 745 6TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-03-28 2023-11-16 Address 745 6TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-05-20 2012-03-28 Address 745 6TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-05-20 2023-11-16 Address 745 6TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-05-20 2012-03-28 Address 745 6TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-07-29 2011-05-20 Address 745 SIXTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-05-28 2009-07-29 Address 735 SIXTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-05-28 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116000379 2023-11-16 BIENNIAL STATEMENT 2023-05-01
150504006325 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006629 2013-05-09 BIENNIAL STATEMENT 2013-05-01
120328002447 2012-03-28 AMENDMENT TO BIENNIAL STATEMENT 2011-05-01
110520003230 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090729000287 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
090528000384 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145658308 2021-01-16 0202 PPS 745 Avenue of the Americas, New York, NY, 10010-2709
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40259
Loan Approval Amount (current) 40259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2709
Project Congressional District NY-12
Number of Employees 8
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40456.94
Forgiveness Paid Date 2021-07-20
5702807202 2020-04-27 0202 PPP 745 6TH AVENUE, NEW YORK, NY, 10010-2709
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-2709
Project Congressional District NY-12
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 40658.17
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State