Search icon

GOURMET BURGER, LLC

Headquarter

Company Details

Name: GOURMET BURGER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928188
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O FIVE NAPKIN BURGER DOS Process Agent 630 NINTH AVENUE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
M10000004577
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
141001000255 2014-10-01 CERTIFICATE OF PUBLICATION 2014-10-01
140515002218 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120508002673 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100331000245 2010-03-31 CERTIFICATE OF CHANGE 2010-03-31
100324000242 2010-03-24 ARTICLES OF ORGANIZATION 2010-03-24

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
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:
2020-04-21
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:
-4300.00
Total Face Value Of Loan:
96000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100300
Current Approval Amount:
96000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96973.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State