Search icon

TASTY ENTERPRISES, INC.

Company Details

Name: TASTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (30 years ago)
Entity Number: 1967829
ZIP code: 10033
County: Queens
Place of Formation: New York
Address: 809 WEST 181ST ST, STE 119, NEW YORK, NY, United States, 10033
Principal Address: 809 WEST 181ST, STE 119, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 809 WEST 181ST ST, STE 119, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
RICHARD DAGGETT Chief Executive Officer 809 WEST 181ST STR, STE 119, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2024-05-28 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-30 2011-12-08 Address 110-64 QUEENS BLVD / SUITE 416, FOREST HILLS, NY, 11375, 6347, USA (Type of address: Chief Executive Officer)
2004-03-30 2011-12-08 Address 110-64 QUEENS BLVD / SUITE 416, FOREST HILLS, NY, 11375, 6347, USA (Type of address: Principal Executive Office)
2004-03-30 2011-12-08 Address ROSANNA DIAZ, 110-64 QUEENS BLVD / SUITE 416, FOREST HILLS, NY, 11375, 6347, USA (Type of address: Service of Process)
1995-10-25 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-25 2004-03-30 Address 137-11 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029006262 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111208002558 2011-12-08 BIENNIAL STATEMENT 2011-10-01
091008002054 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071018002776 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051202002139 2005-12-02 BIENNIAL STATEMENT 2005-10-01
040330002125 2004-03-30 BIENNIAL STATEMENT 2003-10-01
951025000254 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797478404 2021-02-09 0202 PPS 809 W 181st St Ste 119, New York, NY, 10033-4516
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197197
Loan Approval Amount (current) 197197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4516
Project Congressional District NY-13
Number of Employees 13
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4079768006 2020-06-25 0202 PPP 809 W 181ST ST STE 119, NEW YORK, NY, 10033
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140857
Loan Approval Amount (current) 140857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State