Search icon

NEW YORK GOURMET I INC.

Company Details

Name: NEW YORK GOURMET I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4781077
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 152 THE ARCHES CIR, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK GOURMET I INC. DOS Process Agent 152 THE ARCHES CIR, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SHENG CHU HUANG Chief Executive Officer 152 THE ARCHES CIR, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 152 THE ARCHES CIR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2017-11-16 2023-07-05 Address 152 THE ARCHES CIR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2017-11-16 2023-07-05 Address 152 THE ARCHES CIR, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2015-06-26 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-26 2017-11-16 Address 152 THE ARCHES CIR, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705006113 2023-07-05 BIENNIAL STATEMENT 2023-06-01
190624060216 2019-06-24 BIENNIAL STATEMENT 2019-06-01
171116006124 2017-11-16 BIENNIAL STATEMENT 2017-06-01
150626010103 2015-06-26 CERTIFICATE OF INCORPORATION 2015-06-26

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
121458.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31171.00
Total Face Value Of Loan:
31171.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-7000.00
Total Face Value Of Loan:
24000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31171
Current Approval Amount:
31171
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31343.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24236.51

Date of last update: 25 Mar 2025

Sources: New York Secretary of State