Search icon

GOURMET BAY INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
40259.00
Total Face Value Of Loan:
40259.00
Date:
2020-05-27
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:
776500.00
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:
40200.00
Total Face Value Of Loan:
40200.00
Date:
2012-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40259
Current Approval Amount:
40259
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40456.94
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
40658.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State