Search icon

NEW YORK GOURMET BUTCHER INC.

Company Details

Name: NEW YORK GOURMET BUTCHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183242
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 351 TROY AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEW YORK GOURMET BUTCHER Chief Executive Officer 351 TROY AVENUE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
NEW YORK GOURMET BUTCHER DOS Process Agent 351 TROY AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2012-01-03 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-03 2014-03-06 Address 599 EMPIRE BLVD. 1ST FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002812 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120103000710 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-16 No data 351 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 361 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 351 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 351 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 351 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass 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
2967575 CL VIO INVOICED 2019-01-24 175 CL - Consumer Law Violation
2966228 SCALE-01 INVOICED 2019-01-22 80 SCALE TO 33 LBS
2583466 SCALE-01 INVOICED 2017-03-31 80 SCALE TO 33 LBS
2582153 OL VIO INVOICED 2017-03-29 125 OL - Other Violation
2582154 WM VIO INVOICED 2017-03-29 300 WM - W&M Violation
2313174 WM VIO INVOICED 2016-03-31 100 WM - W&M Violation
2313173 OL VIO INVOICED 2016-03-31 250 OL - Other Violation
2305960 SCALE-01 INVOICED 2016-03-22 60 SCALE TO 33 LBS
2151297 SCALE-01 INVOICED 2015-08-13 60 SCALE TO 33 LBS
208110 OL VIO INVOICED 2013-06-04 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-03-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-15 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-03-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-03-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-03-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728777400 2020-05-13 0202 PPP 351 TROY AVE, BROOKLYN, NY, 11213-5320
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17180
Loan Approval Amount (current) 17180
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 BROOKLYN, KINGS, NY, 11213-5320
Project Congressional District NY-09
Number of Employees 2
NAICS code 445120
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 17315.09
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State