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

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:
3005.00
Total Face Value Of Loan:
3005.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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:
16500.00
Total Face Value Of Loan:
25000.00
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:
3005.00
Total Face Value Of Loan:
3005.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3005
Current Approval Amount:
3005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3022.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3005
Current Approval Amount:
3005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3025.58

Date of last update: 12 May 2025

Sources: New York Secretary of State