Search icon

GOURMET TECH CORP.

Company Details

Name: GOURMET TECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704508
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 630 1ST AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 630 FIRST AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 1ST AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KYUNG HO KIM Chief Executive Officer 630 FIRST AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101034 Alcohol sale 2024-06-04 2024-06-04 2026-06-30 630 1ST AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2016-02-01 2024-01-02 Address 630 1ST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-03 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-03 2016-02-01 Address 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007179 2024-01-02 BIENNIAL STATEMENT 2024-01-02
160201000624 2016-02-01 CERTIFICATE OF CHANGE 2016-02-01
150203010385 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-29 No data 630 1ST 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
2674145 WM VIO INVOICED 2017-10-06 300 WM - W&M Violation
2383666 LICENSE INVOICED 2016-07-14 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-29 Pleaded NO FALSE LABELS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403728403 2021-02-17 0202 PPS 630 1st Ave, New York, NY, 10016-3700
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10291.67
Loan Approval Amount (current) 10291.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10016-3700
Project Congressional District NY-12
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10352.01
Forgiveness Paid Date 2021-09-29
7788607102 2020-04-14 0202 PPP 630 1ST AVE, NEW YORK, NY, 10016-3700
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10291.66
Loan Approval Amount (current) 10291.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10016-3700
Project Congressional District NY-12
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10412.34
Forgiveness Paid Date 2021-06-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State