Search icon

GOURMET CLUB INDIA INC.

Company Details

Name: GOURMET CLUB INDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2013 (12 years ago)
Entity Number: 4459531
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 100 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAURAV ANAND Chief Executive Officer 100 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100794 Alcohol sale 2024-03-28 2024-03-28 2026-03-31 100 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 100 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-12-03 Address 100 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-09-16 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-16 2024-12-03 Address 100 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005303 2024-12-03 BIENNIAL STATEMENT 2024-12-03
200903061062 2020-09-03 BIENNIAL STATEMENT 2019-09-01
130916000699 2013-09-16 CERTIFICATE OF INCORPORATION 2013-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-29 No data 100 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued 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
3282080 LL VIO INVOICED 2021-01-12 350 LL - License Violation
3250385 LL VIO CREDITED 2020-10-30 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-29 Default Decision Business charged a surcharge other than a tax or bona fide service charge 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881777703 2020-05-01 0202 PPP 100 LEXINGTON AVE, NEW YORK, NY, 10016
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) 123465
Loan Approval Amount (current) 123465
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, 10016-0001
Project Congressional District NY-12
Number of Employees 230
NAICS code 722511
Borrower Race Asian
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 124802.67
Forgiveness Paid Date 2021-06-04
1282038404 2021-02-01 0202 PPS 100 Lexington Ave, New York, NY, 10016-8975
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172851
Loan Approval Amount (current) 172851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-8975
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175190.41
Forgiveness Paid Date 2022-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400022 Americans with Disabilities Act - Other 2024-01-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-02
Termination Date 2024-04-09
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name GOURMET CLUB INDIA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State