Search icon

GOOD TASTE CORP.

Company Details

Name: GOOD TASTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1998 (27 years ago)
Entity Number: 2316046
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 89 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
TAI QUEN TRAN Agent 89 STEUBEN ST, BROOKLYN, NY, 11205

Chief Executive Officer

Name Role Address
TAI QUEN TRAN Chief Executive Officer 89 STEUBEN STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2014-08-25 2017-07-31 Address 89 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2012-12-06 2014-08-25 Address 89 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2012-07-16 2012-12-06 Address 89 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2000-11-29 2012-12-06 Address 153 E HOUSTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-11-29 2012-12-06 Address 153 E HOUSTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201230060307 2020-12-30 BIENNIAL STATEMENT 2020-11-01
170731002008 2017-07-31 AMENDMENT TO BIENNIAL STATEMENT 2016-11-01
170120000551 2017-01-20 CERTIFICATE OF CHANGE 2017-01-20
161122002054 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141204006504 2014-12-04 BIENNIAL STATEMENT 2014-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-06
Type:
Referral
Address:
89 STEUBEN STREET, BROOKLYN, NY, 11205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-01-14
Type:
Complaint
Address:
89 STEUBEN STREET, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75651
Current Approval Amount:
75651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76028.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HOANG
Party Role:
Plaintiff
Party Name:
GOOD TASTE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOOD TASTE CORP.
Party Role:
Defendant
Party Name:
HERNANDEZ
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State