Search icon

GORDON DESSERTS, INC.

Company Details

Name: GORDON DESSERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301792
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 West 21 street, Suite 6B, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON DESSERTS, INC. DOS Process Agent 45 West 21 street, Suite 6B, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
JEANNE CONNON Chief Executive Officer 45 WEST 21 STREET, SUITE 6B, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 45 WEST 21 STREET, SUITE 6B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-06-06 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2021-09-14 2022-06-06 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2021-09-14 2024-09-24 Address 40 FIFTH AVENUE, SUITE 6B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-04-03 2021-09-14 Shares Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.001
2017-02-17 2020-04-03 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001
2016-10-18 2017-02-17 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.00001
2016-10-18 2021-09-14 Address 40 FIFTH AVENUE, SUITE 6B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-28 2016-10-18 Address 40 FIFTH AVENUE, SUITE 6B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002979 2024-09-24 BIENNIAL STATEMENT 2024-09-24
221006001302 2022-10-06 BIENNIAL STATEMENT 2022-09-01
210914002409 2021-09-14 CERTIFICATE OF AMENDMENT 2021-09-14
200403000254 2020-04-03 CERTIFICATE OF AMENDMENT 2020-04-03
170217000227 2017-02-17 CERTIFICATE OF AMENDMENT 2017-02-17
161018000508 2016-10-18 CERTIFICATE OF AMENDMENT 2016-10-18
120928000371 2012-09-28 CERTIFICATE OF INCORPORATION 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027647705 2020-05-01 0202 PPP 27 West 20th Street 1002, NEW YORK, NY, 10011
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175687
Loan Approval Amount (current) 175687
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 130
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176973.52
Forgiveness Paid Date 2021-01-26
8021578406 2021-02-12 0202 PPS 40 5th Ave # 6B, New York, NY, 10011-8843
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263335
Loan Approval Amount (current) 263335
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8843
Project Congressional District NY-10
Number of Employees 20
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265155.82
Forgiveness Paid Date 2021-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210596 Trademark 2022-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-15
Termination Date 2023-03-30
Section 1051
Status Terminated

Parties

Name GORDON DESSERTS, INC.
Role Plaintiff
Name HARLEM ADR, LLC
Role Defendant
2106506 Americans with Disabilities Act - Other 2021-07-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-30
Termination Date 2022-01-28
Section 1210
Sub Section 2
Status Terminated

Parties

Name NISBETT
Role Plaintiff
Name GORDON DESSERTS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State