Search icon

GREEN APPLE GOURMET INC.

Company Details

Name: GREEN APPLE GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574488
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: We are a corporate catering, special events, event planning and hospitality professionals specializing in off-premise catering and events management. We are a custom caterer for New York’s most prestigious companies, as well as serving an elite social clientele. Collectively, our experience spans over 60 years of service and culinary excellence.
Address: 1625 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Website https://gothamcateringnyc.com/ And https://epiccateringnyc.com/

Phone +1 212-767-0198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2013538-1-DCA Inactive Business 2014-09-17 2021-12-31

History

Start date End date Type Value
2024-02-16 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-08 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140508010282 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-06 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-12 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 1625 BROADWAY, Manhattan, NEW YORK, NY, 10019 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
3141306 RENEWAL INVOICED 2020-01-07 200 Tobacco Retail Dealer Renewal Fee
2807917 SCALE-01 INVOICED 2018-07-11 60 SCALE TO 33 LBS
2807835 CL VIO INVOICED 2018-07-11 175 CL - Consumer Law Violation
2711489 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2355033 WM VIO INVOICED 2016-05-27 325 WM - W&M Violation
2355032 OL VIO INVOICED 2016-05-27 125 OL - Other Violation
2353492 SCALE-01 INVOICED 2016-05-25 60 SCALE TO 33 LBS
2208377 RENEWAL INVOICED 2015-11-02 110 Cigarette Retail Dealer Renewal Fee
1782129 LICENSE INVOICED 2014-09-15 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-05-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-05-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-05-18 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522797203 2020-04-28 0202 PPP 1625 BROADWAY, NEW YORK, NY, 10019-7407
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10019-7407
Project Congressional District NY-12
Number of Employees 9
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State