Search icon

GLUTEN FREE PALACE INC.

Company Details

Name: GLUTEN FREE PALACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2011 (13 years ago)
Entity Number: 4163995
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5614 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AX31 Active Non-Manufacturer 2015-01-27 2024-03-06 2027-02-23 2023-03-23

Contact Information

POC SAM WERTZBERGER
Phone +1 718-483-8663
Address 5614 NEW UTRECHT AVE, BROOKLYN, NY, 11219 4631, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GLUTEN FREE PALACE INC. DOS Process Agent 5614 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SIMCHA HALBERSTAM Chief Executive Officer 5614 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 5614 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-11-02 2024-09-23 Address 5614 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-11-02 2024-09-23 Address 5614 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-11-02 2017-11-02 Address 1614 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-11-02 2017-11-02 Address 1614 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2015-11-02 2017-11-02 Address 1614 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-11-20 2015-11-02 Address 1616 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-11-20 2015-11-02 Address 1616 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2013-11-20 2015-11-02 Address 1616 57 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-11-09 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923001138 2024-09-23 BIENNIAL STATEMENT 2024-09-23
221118001266 2022-11-18 BIENNIAL STATEMENT 2021-11-01
171102006540 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007213 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131120006196 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111109000755 2011-11-09 CERTIFICATE OF INCORPORATION 2011-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-06 GLUTEN FREE PALACE 5614 NEW UTRECHT AVE, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756147708 2020-05-01 0202 PPP 5614 NEW UTRECHT AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63907
Loan Approval Amount (current) 63907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64599.4
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1916102 GLUTEN FREE PALACE INC. - FHRCCR26J6M4 5614 NEW UTRECHT AVE, BROOKLYN, NY, 11219-4631
Capabilities Statement Link -
Phone Number 718-483-8663
Fax Number -
E-mail Address gfpemails@gmail.com
WWW Page -
E-Commerce Website -
Contact Person SAM WERTZBERGER
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 7AX31
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311999
NAICS Code's Description All Other Miscellaneous Food Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State