Search icon

CLINTON GOURMET CORP

Company Details

Name: CLINTON GOURMET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4555995
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 8TH AVENUE, SUITE 5D, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-245-5965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WADAH ABDULLA ARUBYE DOS Process Agent 330 8TH AVENUE, SUITE 5D, NEW YORK, NY, United States, 10001

Agent

Name Role Address
WADAH ABDULLA ARUBYE Agent 330 8TH AVE, SUITE 5D, NEW YORK, NY, 10001

Licenses

Number Status Type Date End date
2076562-1-DCA Inactive Business 2018-08-02 2021-11-30
2010631-1-DCA Inactive Business 2014-07-12 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
140403010128 2014-04-03 CERTIFICATE OF INCORPORATION 2014-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-28 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-24 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-28 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-21 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 648 10TH AVE, Manhattan, NEW YORK, NY, 10036 No 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
3104876 RENEWAL INVOICED 2019-10-21 200 Tobacco Retail Dealer Renewal Fee
3086043 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2972550 LICENSE INVOICED 2019-01-30 200 Electronic Cigarette Dealer License Fee
2948539 OL VIO INVOICED 2018-12-19 250 OL - Other Violation
2948540 WM VIO INVOICED 2018-12-19 75 WM - W&M Violation
2946802 SCALE-01 INVOICED 2018-12-17 20 SCALE TO 33 LBS
2816539 DCA-SUS CREDITED 2018-07-27 150 Suspense Account
2816538 PROCESSING CREDITED 2018-07-27 50 License Processing Fee
2770245 LICENSE CREDITED 2018-04-03 200 Electronic Cigarette Dealer License Fee
2709702 RENEWAL_PH CREDITED 2017-12-13 55 Cigarette Retail Dealer Renewal Fee-Pharmacy

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-12-06 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-12-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-12-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086478600 2021-03-13 0202 PPS 648 10th Ave, New York, NY, 10036-2936
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36417
Loan Approval Amount (current) 36417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-2936
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36673.94
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407903 Fair Labor Standards Act 2014-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-30
Termination Date 2016-01-22
Date Issue Joined 2014-11-19
Pretrial Conference Date 2015-02-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name TENORIO,
Role Plaintiff
Name CLINTON GOURMET CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State