Search icon

TASTY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
197197.00
Total Face Value Of Loan:
197197.00
Date:
2020-06-25
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:
140857.00
Total Face Value Of Loan:
140857.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149200.00
Total Face Value Of Loan:
149200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
197197
Current Approval Amount:
197197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
140857
Current Approval Amount:
140857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State