Search icon

GALAXY GOURMET INC.

Company Details

Name: GALAXY GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738619
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3778 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3778 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
MOHAMMAD AKRAM Chief Executive Officer 3778 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Type Address
717156 Retail grocery store 3778 BROADWAY, NEW YORK, NY, 10032

Filings

Filing Number Date Filed Type Effective Date
190712060776 2019-07-12 BIENNIAL STATEMENT 2019-04-01
150407010322 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-26 GALAXY GOURMET 3778 BROADWAY, NEW YORK, New York, NY, 10032 A Food Inspection Department of Agriculture and Markets No data
2024-02-01 GALAXY GOURMET 3778 BROADWAY, NEW YORK, New York, NY, 10032 C Food Inspection Department of Agriculture and Markets 09D - The handwashing facility in the deli food preparation area is noted is noted leaking from faucet.
2023-11-28 GALAXY GOURMET 3778 BROADWAY, NEW YORK, New York, NY, 10032 C Food Inspection Department of Agriculture and Markets 09E - The exhaust hood ventilation grates above the grill in the deli food preparation area exhibit extensive old, dark grease residues and debris across surfaces.
2022-12-06 GALAXY GOURMET 3778 BROADWAY, NEW YORK, New York, NY, 10032 A Food Inspection Department of Agriculture and Markets No data
2020-05-20 No data 3778 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 3778 BROADWAY, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 3778 BROADWAY, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 3778 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 3778 BROADWAY, Manhattan, NEW YORK, NY, 10032 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
3234839 CL VIO INVOICED 2020-09-23 5600 CL - Consumer Law Violation
3180705 CL VIO CREDITED 2020-06-01 4000 CL - Consumer Law Violation
2944702 SCALE-01 INVOICED 2018-12-17 20 SCALE TO 33 LBS
2678714 SCALE-01 INVOICED 2017-10-19 20 SCALE TO 33 LBS
2664603 DCA-SUS CREDITED 2017-09-11 57.5 Suspense Account
2664602 PROCESSING INVOICED 2017-09-11 27.5 License Processing Fee
2648816 LICENSE CREDITED 2017-07-30 85 Cigarette Retail Dealer License Fee
2456711 WM VIO INVOICED 2016-09-28 100 WM - W&M Violation
2432731 SCALE-01 INVOICED 2016-09-13 20 SCALE TO 33 LBS
2122401 PROCESSING INVOICED 2015-07-08 27.5 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-20 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 16 No data 16 No data
2016-09-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-09-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5981717408 2020-05-13 0202 PPP 3778 BROADWAY, NEWYORK, NY, 10032
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24941
Loan Approval Amount (current) 24941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWYORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25314.77
Forgiveness Paid Date 2021-11-17
2343798506 2021-02-20 0202 PPS 3778 Broadway, New York, NY, 10032-1548
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24916
Loan Approval Amount (current) 24916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1548
Project Congressional District NY-13
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25109.18
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State