Search icon

TASTY TREAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TASTY TREAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1989 (36 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 1325654
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6186 & 6192 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094
Principal Address: 5827 TONAWANDA CK. ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK L. ASH Chief Executive Officer 5827 TONAWANDA CK. ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
FOOD STAND & ICE CREAM STAND DOS Process Agent 6186 & 6192 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1989-02-10 1993-03-25 Address 964 ELLICOTT SQUARE, BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020327000491 2002-03-27 CERTIFICATE OF DISSOLUTION 2002-03-27
990318002030 1999-03-18 BIENNIAL STATEMENT 1999-02-01
970218002687 1997-02-18 BIENNIAL STATEMENT 1997-02-01
940215002372 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930325002113 1993-03-25 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8192.80
Total Face Value Of Loan:
8192.80

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8192.8
Current Approval Amount:
8192.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8256.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State