Search icon

GOURMET GARDEN MARKET INC

Company Details

Name: GOURMET GARDEN MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2019 (6 years ago)
Entity Number: 5594410
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1345 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 347-241-0888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
murad mosaed Agent 1345 nostrand ave, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
GOURMET GARDEN MARKET INC DOS Process Agent 1345 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
MURAD MOSAED Chief Executive Officer 1345 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date Address
741401 No data Retail grocery store No data No data 1345 NOSTRAND AVE, BROOKLYN, NY, 11226
2092084-DCA Active Business 2019-11-07 2024-03-31 No data

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 1345 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 1345 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-07 Address 1345 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-07 Address 1345 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003417 2023-12-07 CERTIFICATE OF CHANGE BY ENTITY 2023-12-07
231206002778 2023-12-06 BIENNIAL STATEMENT 2023-07-01
220805001247 2022-08-05 BIENNIAL STATEMENT 2021-07-01
190729020022 2019-07-29 CERTIFICATE OF INCORPORATION 2019-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3414256 RENEWAL INVOICED 2022-02-04 1600 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3182285 RENEWAL INVOICED 2020-06-15 1600 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3147690 SCALE-01 INVOICED 2020-01-23 80 SCALE TO 33 LBS
3104438 LICENSE INVOICED 2019-10-18 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-12-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2023-12-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-12-15 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-12-15 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
31762.00
Total Face Value Of Loan:
31762.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31762
Current Approval Amount:
31762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31995.21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State