Search icon

CROWN GEM GOURMET, INC

Company Details

Name: CROWN GEM GOURMET, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2016 (8 years ago)
Entity Number: 5051402
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 916 SEVENTH AVENUE, NEW YORK, NJ, United States, 10019

Contact Details

Phone +1 212-977-7730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNNY RHEE DOS Process Agent 916 SEVENTH AVENUE, NEW YORK, NJ, United States, 10019

Licenses

Number Status Type Date End date
2053132-DCA Active Business 2017-05-17 2024-03-31
2050023-2-DCA Inactive Business 2017-03-24 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
161212010313 2016-12-12 CERTIFICATE OF INCORPORATION 2016-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-09 No data 916 7TH AVE, 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
2022-05-16 No data 916 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-17 No data 916 7TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 916 7TH AVE, 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
2019-05-31 No data 916 7TH AVE, 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
2019-02-16 No data 916 7TH AVE, 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
2018-05-24 No data 96 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-24 No data 916 7TH AVE, 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
2017-10-18 No data 916 7TH AVE, 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
2017-04-20 No data 916 7TH AVE, 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
3423384 RENEWAL INVOICED 2022-03-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3397808 OL VIO INVOICED 2021-12-23 125 OL - Other Violation
3397809 WM VIO INVOICED 2021-12-23 50 WM - W&M Violation
3396730 SCALE-01 INVOICED 2021-12-20 60 SCALE TO 33 LBS
3265329 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3145362 RENEWAL INVOICED 2020-01-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2917357 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2795475 SCALE-01 INVOICED 2018-06-01 60 SCALE TO 33 LBS
2795605 OL VIO INVOICED 2018-06-01 250 OL - Other Violation
2795646 WM VIO INVOICED 2018-06-01 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-17 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
2021-12-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-05-24 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-05-24 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2017-04-20 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-04-20 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2017-04-20 Settlement (Pre-Hearing) RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-04-20 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3078097700 2020-05-01 0202 PPP 916 7TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45687
Loan Approval Amount (current) 45687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46181.99
Forgiveness Paid Date 2021-06-04
1779298407 2021-02-02 0202 PPS 916 7th Ave, New York, NY, 10019-2132
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45687
Loan Approval Amount (current) 45687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-2132
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46026.53
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State