Search icon

GOURMET DIVA INC.

Company Details

Name: GOURMET DIVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2011 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4179859
ZIP code: 10454
County: Kings
Place of Formation: New York
Activity Description: Cooking Classes & Culinary Events Offers Catering and Personal Chef Services Breakfast/ Lunch Options for Office Meetings, Conferences, Gourmet Box Lunches
Address: 700 E. 134th Street, Apt 3D, Bronx, NY, United States, 10454
Principal Address: 700 E. 134th Street, Apt 3D, BRONX, NY, United States, 10454

Contact Details

Phone +1 347-948-3482

Website http://www.thegourmetdiva.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEESHA O'GALDEZ DOS Process Agent 700 E. 134th Street, Apt 3D, Bronx, NY, United States, 10454

Chief Executive Officer

Name Role Address
KEESHA O'GALDEZ Chief Executive Officer 700 E. 134TH STREET, APT 3D, BRONX, NY, United States, 10454

History

Start date End date Type Value
2014-04-18 2022-11-08 Address 170 HULL ST, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2014-04-18 2022-11-08 Address 170 HULL ST, APT 2, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2011-12-22 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-22 2014-04-18 Address 170 HULL STREET APT 2, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221113000164 2022-11-13 BIENNIAL STATEMENT 2021-12-01
221108000306 2022-11-08 CERTIFICATE OF PAYMENT OF TAXES 2022-11-08
DP-2207064 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140418002402 2014-04-18 BIENNIAL STATEMENT 2013-12-01
111222000315 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756848310 2021-01-21 0202 PPS 700 E 134th St Apt 3D, Bronx, NY, 10454-3415
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3005
Loan Approval Amount (current) 3005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3415
Project Congressional District NY-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3022.12
Forgiveness Paid Date 2021-08-18
8807537204 2020-04-28 0202 PPP 700 E. 134TH STREET APT #3, BRONX, NY, 10454-3415
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3005
Loan Approval Amount (current) 3005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-3415
Project Congressional District NY-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3025.58
Forgiveness Paid Date 2021-01-14

Date of last update: 21 Apr 2025

Sources: New York Secretary of State