Search icon

PATCHEN GOURMET GRILL CORP

Company Details

Name: PATCHEN GOURMET GRILL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180526
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 139 PATCHEN AVE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 347-529-3299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVELYN DIAZ CORNEJO DOS Process Agent 139 PATCHEN AVE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date Last renew date End date Address Description
730613 No data Retail grocery store No data No data No data 139 PATCHEN AVE, BROOKLYN, NY, 11221 No data
0081-20-107989 No data Alcohol sale 2023-11-09 2023-11-09 2026-11-30 139 PATCHEN AVE, BROOKLYN, NY, 11221 Grocery Store
2058688-2-DCA Inactive Business 2017-09-26 No data 2018-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170803010024 2017-08-03 CERTIFICATE OF INCORPORATION 2017-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-30 PATCHEN GOURMET GRILL 139 PATCHEN AVE, BROOKLYN, Kings, NY, 11221 A Food Inspection Department of Agriculture and Markets No data
2022-03-28 No data 139 PATCHEN AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-05 No data 139 PATCHEN AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 139 PATCHEN AVE, Brooklyn, BROOKLYN, NY, 11221 Warning 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
3432357 SCALE-01 INVOICED 2022-03-30 20 SCALE TO 33 LBS
3432243 OL VIO CREDITED 2022-03-30 50 OL - Other Violation
2815913 PROCESSING CREDITED 2018-07-25 150 License Processing Fee
2815914 PROCESSING INVOICED 2018-07-25 50 License Processing Fee
2815915 DCA-SUS CREDITED 2018-07-25 150 Suspense Account
2765780 LICENSE CREDITED 2018-03-28 200 Electronic Cigarette Dealer License Fee
2669209 LICENSE INVOICED 2017-09-22 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-28 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133077805 2020-06-03 0202 PPP 139 Patchen Avenue, brooklyn, NY, 11221-2851
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7037
Loan Approval Amount (current) 7037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11221-2851
Project Congressional District NY-08
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7134.55
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State