Search icon

FRESH & TASTY OF NEW YORK, INC.

Company Details

Name: FRESH & TASTY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734226
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 626 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOHUR CHOWDHURY Chief Executive Officer 626 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
TOHUR CHOWDHURY DOS Process Agent 626 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
1995-11-14 2005-08-18 Address 621 OLD TOWN RD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1995-11-14 2005-08-18 Address TOHUR CHOUDBURY, 621 OLD TOWN RD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1995-11-14 2005-08-18 Address 621 OLD TOWN RD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1993-06-14 1995-11-14 Address 621 OLD TOWN RD., PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002322 2013-06-25 BIENNIAL STATEMENT 2013-06-01
090724002395 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070723002470 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050818002686 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030528002899 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010629002266 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990713002327 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970618002218 1997-06-18 BIENNIAL STATEMENT 1997-06-01
951114002292 1995-11-14 BIENNIAL STATEMENT 1995-06-01
930614000098 1993-06-14 CERTIFICATE OF INCORPORATION 1993-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321068302 2021-01-20 0235 PPS 1327 Middle Country Rd, Centereach, NY, 11720-3540
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67112.5
Loan Approval Amount (current) 67112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3540
Project Congressional District NY-01
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67881.08
Forgiveness Paid Date 2022-03-23
5012137107 2020-04-13 0235 PPP 328 Horseblock Road, FARMINGVILLE, NY, 11738-1217
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-1217
Project Congressional District NY-01
Number of Employees 9
NAICS code 311812
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53910.27
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State