Search icon

TAST CORP.

Company Details

Name: TAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987521
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 11 MAKAMAH BEACH RD, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 212-777-9214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MAKAMAH BEACH RD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
PETER TAST Chief Executive Officer 11 MAKAMAH BEACH RD, NORTHPORT, NY, United States, 11768

Licenses

Number Status Type Date End date
1218944-DCA Inactive Business 2006-02-09 2007-06-30

History

Start date End date Type Value
2008-01-28 2017-05-08 Address 67 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2008-01-28 2017-05-08 Address 67 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2008-01-28 2017-05-08 Address 67 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2000-02-25 2008-01-28 Address 81 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1998-02-06 2008-01-28 Address 81 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-02-25 Address 112 SUNKEN MEADOW RD, FORT SALANGA, NY, 11768, USA (Type of address: Principal Executive Office)
1996-01-04 2008-01-28 Address 81 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508002040 2017-05-08 BIENNIAL STATEMENT 2016-01-01
080128003357 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060210002804 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040113002778 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020115002523 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000225002695 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980206002345 1998-02-06 BIENNIAL STATEMENT 1998-01-01
960104000513 1996-01-04 CERTIFICATE OF INCORPORATION 1996-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
755976 TRUSTFUNDHIC INVOICED 2006-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
755974 FINGERPRINT INVOICED 2006-02-09 75 Fingerprint Fee
755975 LICENSE INVOICED 2006-02-09 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003668408 2021-02-03 0235 PPS 11 Makamah Beach Rd, Northport, NY, 11768-1338
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32320
Loan Approval Amount (current) 32320
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 Northport, SUFFOLK, NY, 11768-1338
Project Congressional District NY-01
Number of Employees 3
NAICS code 541410
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 32719.44
Forgiveness Paid Date 2022-05-05
2359087710 2020-05-01 0235 PPP 11 MAKAMAH BEACH RD, NORTHPORT, NY, 11768
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32320
Loan Approval Amount (current) 32320
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 NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 999990
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 32695.68
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State