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

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

Form 5500 Series

Employer Identification Number (EIN):
132988575
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
195927.00
Total Face Value Of Loan:
195927.00
Date:
2020-07-08
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:
-10000.00
Total Face Value Of Loan:
195000.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205000
Current Approval Amount:
195000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197590.47
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195927
Current Approval Amount:
195927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198017.76

Date of last update: 18 Mar 2025

Sources: New York Secretary of State