Search icon

COTTON GOURMET INC

Company Details

Name: COTTON GOURMET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Entity Number: 4938983
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 418 COLUMBUS AVE, NEW YORK, NY, United States, 10024
Principal Address: 3 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-797-3776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HALEEM ALZANDANI Chief Executive Officer 3 HANOVER SQUARE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
COTTON GOURMET INC DOS Process Agent 418 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2044514-1-DCA Active Business 2016-10-06 2023-12-31

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-06-11 2025-01-27 Address 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-06-11 2025-01-27 Address 418 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-04-29 2020-06-11 Address 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-04-29 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004630 2025-01-27 BIENNIAL STATEMENT 2025-01-27
200611060388 2020-06-11 BIENNIAL STATEMENT 2020-04-01
160429010254 2016-04-29 CERTIFICATE OF INCORPORATION 2016-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595697 OL VIO INVOICED 2023-02-09 350 OL - Other Violation
3466302 TP VIO INVOICED 2022-07-28 1000 TP - Tobacco Fine Violation
3395591 RENEWAL INVOICED 2021-12-14 200 Tobacco Retail Dealer Renewal Fee
3370388 OL VIO INVOICED 2021-09-15 250 OL - Other Violation
3117339 RENEWAL INVOICED 2019-11-19 200 Tobacco Retail Dealer Renewal Fee
2962256 TP VIO INVOICED 2019-01-15 750 TP - Tobacco Fine Violation
2887256 OL VIO CREDITED 2018-09-19 250 OL - Other Violation
2887469 OL VIO INVOICED 2018-09-19 375 OL - Other Violation
2770434 CL VIO INVOICED 2018-04-03 175 CL - Consumer Law Violation
2714813 RENEWAL INVOICED 2017-12-21 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-18 No data SOLD OR OFFERED FOR SALE PACKAGE OF SMOKELESS TOBACCO CONTAINING LESS THAN 1.2 OUNCES OF TOBACCO 1 No data No data No data
2024-10-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-10-18 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-10-18 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-02-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-07-26 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-09-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-10 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-09-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-03-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
63938.00
Total Face Value Of Loan:
63938.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
45670.00
Total Face Value Of Loan:
45670.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45670
Current Approval Amount:
45670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46245.95
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63938
Current Approval Amount:
63938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64378.46

Date of last update: 25 Mar 2025

Sources: New York Secretary of State