Search icon

ELEGANZA GOURMET INC.

Company Details

Name: ELEGANZA GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (8 years ago)
Entity Number: 5215460
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1 CONVENT AVE., NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-666-5599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CONVENT AVE., NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
2081866-1-DCA Active Business 2019-02-01 2023-12-31

History

Start date End date Type Value
2024-03-12 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171010010721 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540524 TO VIO INVOICED 2022-10-21 1000 'TO - Tobacco Other
3540523 TP VIO INVOICED 2022-10-21 2000 TP - Tobacco Fine Violation
3535206 TP VIO VOIDED 2022-10-07 2000 TP - Tobacco Fine Violation
3535207 TO VIO VOIDED 2022-10-07 2000 'TO - Tobacco Other
3472835 TP VIO VOIDED 2022-08-15 2000 TP - Tobacco Fine Violation
3472836 TO VIO VOIDED 2022-08-15 1000 'TO - Tobacco Other
3408006 TP VIO INVOICED 2022-01-18 1000 TP - Tobacco Fine Violation
3404245 RENEWAL INVOICED 2022-01-03 200 Tobacco Retail Dealer Renewal Fee
3397104 TP VIO VOIDED 2021-12-21 1000 TP - Tobacco Fine Violation
3119273 RENEWAL INVOICED 2019-11-25 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-29 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 2 No data No data
2022-07-29 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
2021-09-01 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
2018-10-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8417.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State