Search icon

A TASTE OF HONEY, INC.

Company Details

Name: A TASTE OF HONEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (39 years ago)
Entity Number: 1039063
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 3465 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Principal Address: 276 HART AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN L ROGERS Chief Executive Officer 276 HART AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
A TASTE OF HONEY, INC. DOS Process Agent 3465 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0346-23-124818 Alcohol sale 2023-06-01 2023-06-01 2025-07-31 3465 VICTORY BLVD, STATEN ISLAND, New York, 10314 Catering Establishment

History

Start date End date Type Value
1993-11-03 2016-07-21 Address 276 HART AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1985-11-12 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-12 1993-11-03 Address 276 HART AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160721006341 2016-07-21 BIENNIAL STATEMENT 2015-11-01
131213002126 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111219002858 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091120002509 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071109002766 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051228002224 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031114002034 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011115002086 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991129002623 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971203002218 1997-12-03 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9099298606 2021-03-25 0202 PPP 3465 Victory Blvd, Staten Island, NY, 10314-6728
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5884.37
Loan Approval Amount (current) 5884.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6728
Project Congressional District NY-11
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5911.29
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State