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)

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

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

USAspending Awards / Financial Assistance

Date:
2022-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
197000.00
Total Face Value Of Loan:
197000.00
Date:
2021-02-03
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:
32320.00
Total Face Value Of Loan:
32320.00
Date:
2020-05-02
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:
32320.00
Total Face Value Of Loan:
32320.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32320
Current Approval Amount:
32320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32719.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32320
Current Approval Amount:
32320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32695.68

Date of last update: 14 Mar 2025

Sources: New York Secretary of State