Search icon

SX GOURMET CORP.

Company Details

Name: SX GOURMET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4056135
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 115 RIVINGTON ST., A/K/A/ 123 ESSEX ST., NEW YORK, NY, United States, 10002
Principal Address: 115 RIVINGTON ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-375-1929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED S ISLAM Chief Executive Officer 412 WEST 19TH ST 1C, NEW YORK, NY, United States, 10922

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 RIVINGTON ST., A/K/A/ 123 ESSEX ST., NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
629028 No data Retail grocery store No data No data No data 115 RIVINGTON ST, NEW YORK, NY, 10002 No data
0081-23-122174 No data Alcohol sale 2023-06-29 2023-06-29 2026-08-31 115 RIVINGTON ST, NEW YORK, New York, 10002 Grocery Store
2073863-1-DCA Active Business 2018-06-19 No data 2023-11-30 No data No data
1394202-DCA Active Business 2011-06-01 No data 2024-12-31 No data No data
1385757-DCA Active Business 2011-03-25 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130606002146 2013-06-06 BIENNIAL STATEMENT 2013-02-01
110216000669 2011-02-16 CERTIFICATE OF INCORPORATION 2011-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 SX GOURMET 115 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2024-01-24 SX GOURMET 115 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-01-31 SX GOURMET 115 RIVINGTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-11-23 SX GOURMET 115 RIVINGTON ST, NEW YORK, New York, NY, 10002 C Food Inspection Department of Agriculture and Markets 02B - Bagged dry rice and flour on retail shelf found to be infested with intermingled live/dead grain beetles. 9.0 lbs products seized and destroyed under signed waiver during inspection.
2022-06-29 No data 115 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-06 No data 115 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 115 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-13 No data 115 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-19 No data 115 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-29 No data 115 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543679 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3420056 RENEWAL INVOICED 2022-02-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3395984 OL VIO INVOICED 2021-12-15 1000 OL - Other Violation
3380990 RENEWAL INVOICED 2021-10-15 200 Electronic Cigarette Dealer Renewal
3353564 OL VIO CREDITED 2021-07-27 500 OL - Other Violation
3353973 SS VIO CREDITED 2021-07-27 250 SS - State Surcharge (Tobacco)
3353563 TS VIO CREDITED 2021-07-27 50 TS - State Fines (Tobacco)
3352063 SS VIO VOIDED 2021-07-21 250 SS - State Surcharge (Tobacco)
3351687 TS VIO VOIDED 2021-07-20 50 TS - State Fines (Tobacco)
3351688 OL VIO VOIDED 2021-07-20 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-03 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data 1 No data
2021-06-03 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data 1
2016-03-30 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2015-02-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254157808 2020-05-28 0202 PPP 115 Rivington Street, New York, NY, 10002-2203
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10462
Loan Approval Amount (current) 10462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-2203
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10616.49
Forgiveness Paid Date 2021-11-26
8280938401 2021-02-13 0202 PPS 115 Rivington St, New York, NY, 10002-2203
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10462.5
Loan Approval Amount (current) 10462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2203
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10514.52
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State