Search icon

DUMBO GOURMET I CORP

Company Details

Name: DUMBO GOURMET I CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281627
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 157 YORK ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 347-335-0029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 YORK ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JAMAL ALMANSOURI Chief Executive Officer 157 YORK ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2070378-1-DCA Inactive Business 2018-05-02 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
221004001899 2022-10-04 BIENNIAL STATEMENT 2022-02-01
180206010589 2018-02-06 CERTIFICATE OF INCORPORATION 2018-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 No data 157 YORK ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 157 YORK ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 157 YORK ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 157 YORK ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-31 No data 157 YORK ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 157 YORK ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 157 YORK ST, Brooklyn, BROOKLYN, NY, 11201 Pass 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
3424398 TS VIO INVOICED 2022-03-08 1000 TS - State Fines (Tobacco)
3424399 SS VIO INVOICED 2022-03-08 250 SS - State Surcharge (Tobacco)
3424265 TS VIO INVOICED 2022-03-08 1500 TS - State Fines (Tobacco)
3424266 SS VIO INVOICED 2022-03-08 250 SS - State Surcharge (Tobacco)
3418170 SCALE-01 INVOICED 2022-02-16 20 SCALE TO 33 LBS
3398144 TO VIO INVOICED 2021-12-27 1000 'TO - Tobacco Other
3398143 TP VIO INVOICED 2021-12-27 3000 TP - Tobacco Fine Violation
3391969 TP VIO CREDITED 2021-11-29 3000 TP - Tobacco Fine Violation
3391970 TO VIO CREDITED 2021-11-29 1000 'TO - Tobacco Other
3386720 RENEWAL INVOICED 2021-11-03 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-16 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2020-03-05 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2020-03-05 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-03-05 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-03-05 Hearing Decision 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 No data 1 No data
2018-07-03 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2018-07-03 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2018-05-15 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-05-15 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2018-05-15 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648667806 2020-05-26 0202 PPP 157 York Street, BROOKLYN, NY, 11201-1508
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-1508
Project Congressional District NY-10
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32894.45
Forgiveness Paid Date 2021-08-16
9640418800 2021-04-23 0202 PPS 157 York St, Brooklyn, NY, 11201-1508
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32760
Loan Approval Amount (current) 32760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1508
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33152.22
Forgiveness Paid Date 2022-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State