Search icon

GOURMET ADVISORY SERVICES, INC.

Company Details

Name: GOURMET ADVISORY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1979 (46 years ago)
Entity Number: 552060
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 401 East 86th Street, Apt. 3B, NEW YORK, NY, United States, 10028
Principal Address: 401 East 86th Street, Apt. 3B, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOURMET ADVISORY SERVICES, INC. DEFINED BENEFIT PLAN 2023 132988575 2024-10-11 GOURMET ADVISORY SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603
GOURMET ADVISORY SERVICES, INC. RETIREMENT PLAN 2023 132988575 2024-10-11 GOURMET ADVISORY SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603
GOURMET ADVISORY SERVICES, INC. DEFINED BENEFIT PLAN 2022 132988575 2023-09-28 GOURMET ADVISORY SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603
GOURMET ADVISORY SERVICES, INC. RETIREMENT PLAN 2022 132988575 2023-09-28 GOURMET ADVISORY SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603
GOURMET ADVISORY SERVICES, INC. RETIREMENT PLAN 2021 132988575 2022-10-10 GOURMET ADVISORY SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603
GOURMET ADVISORY SERVICES, INC. DEFINED BENEFIT PLAN 2021 132988575 2022-10-10 GOURMET ADVISORY SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603
GOURMET ADVISORY SERVICES, INC. RETIREMENT PLAN 2020 132988575 2021-10-15 GOURMET ADVISORY SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MELISSA ROSENBLOOM
GOURMET ADVISORY SERVICES, INC. DEFINED BENEFIT PLAN 2020 132988575 2021-10-15 GOURMET ADVISORY SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MELISSA ROSENBLOOM
GOURMET ADVISORY SERVICES, INC. RETIREMENT PLAN 2019 132988575 2020-10-01 GOURMET ADVISORY SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603
GOURMET ADVISORY SERVICES, INC. DEFINED BENEFIT PLAN 2019 132988575 2020-10-01 GOURMET ADVISORY SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2125350005
Plan sponsor’s address 315 EAST 68TH STREET, NEW YORK, NY, 100655603

DOS Process Agent

Name Role Address
MELISSA ANNE ROSENBLOOM DOS Process Agent 401 East 86th Street, Apt. 3B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MELISSA ANNE ROSENBLOOM Chief Executive Officer 401 EAST 86TH STREET, APT. 3B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 401 EAST 86TH STREET, APT. 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 401 EAST 86TH STREET, APT. 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2025-04-03 Address 401 EAST 86TH STREET, APT. 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-04-03 Address 401 East 86th Street, Apt. 3B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1979-04-18 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-18 2023-04-12 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403004468 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230412000200 2023-04-12 BIENNIAL STATEMENT 2023-04-01
220428000782 2022-04-28 BIENNIAL STATEMENT 2021-04-01
20190307023 2019-03-07 ASSUMED NAME LLC INITIAL FILING 2019-03-07
011231001015 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
011231000725 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
A592659-2 1979-07-23 CERTIFICATE OF AMENDMENT 1979-07-23
A568920-3 1979-04-18 CERTIFICATE OF INCORPORATION 1979-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005577302 2020-04-30 0202 PPP 315 E 68TH ST, NEW YORK, NY, 10065
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 195000
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, 10065-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197590.47
Forgiveness Paid Date 2021-09-02
1406218609 2021-03-13 0202 PPS 315 E 68th St, New York, NY, 10065-5692
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195927
Loan Approval Amount (current) 195927
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, 10065-5692
Project Congressional District NY-12
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198017.76
Forgiveness Paid Date 2022-04-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State