Search icon

TASTEE PATTEE LTD.

Company Details

Name: TASTEE PATTEE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454717
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 3122 CHURCH AVE, BROOKLYN, NY, United States, 11226
Principal Address: 3122 Church Ave, Brooklyn, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TASTEE PATTEE LTD DOS Process Agent 3122 CHURCH AVE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
MITZIE PATTERSON Chief Executive Officer 3122 CHURCH AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Type Address
610419 Retail grocery store 3122 CHURCH AVE, BROOKLYN, NY, 11226

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 250 PARK AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 3122 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2022-12-14 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-30 2024-01-03 Address 250 PARK AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2009-12-23 2014-01-30 Address 3122 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2009-12-23 2024-01-03 Address 3122 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2008-01-29 2009-12-23 Address 870 WILLOWBEND LANE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2008-01-29 2009-12-23 Address 9509 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2006-01-18 2008-01-29 Address 870 WILLOWBEND LANE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2001-12-04 2006-01-18 Address 9509 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103005456 2024-01-03 BIENNIAL STATEMENT 2024-01-03
170822000081 2017-08-22 ANNULMENT OF DISSOLUTION 2017-08-22
DP-2145187 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140130002788 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111228002367 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091223002517 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080129002953 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060118002185 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031219002251 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011204002109 2001-12-04 BIENNIAL STATEMENT 2001-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 TASTEE PATEE 3122 CHURCH AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2023-03-20 TASTEE PATEE 3122 CHURCH AVE, BROOKLYN, Kings, NY, 11226 C Food Inspection Department of Agriculture and Markets 14B - Four dead cockroaches are noted in the basement food processing area.
2023-01-17 TASTEE PATEE 3122 CHURCH AVE, BROOKLYN, Kings, NY, 11226 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided in the basement walk-in cooler.
2022-10-05 TASTEE PATEE 3122 CHURCH AVE, BROOKLYN, Kings, NY, 11226 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations in the bakery and basement area with food and non-food items stored directly on the floor and against the wall hampering proper inspection and cleaning.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5423187410 2020-05-12 0202 PPP 3122 CHURCH AVE, BROOKLYN, NY, 11226-4212
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31608.32
Loan Approval Amount (current) 31608
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-4212
Project Congressional District NY-09
Number of Employees 7
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31949.59
Forgiveness Paid Date 2021-06-15
4166998504 2021-02-25 0202 PPS 3122 Church Ave, Brooklyn, NY, 11226-4212
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25985
Loan Approval Amount (current) 25985
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4212
Project Congressional District NY-09
Number of Employees 5
NAICS code 311811
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 26284.22
Forgiveness Paid Date 2022-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805562 Fair Labor Standards Act 2018-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-04
Termination Date 2021-01-03
Date Issue Joined 2019-09-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name RILEY
Role Plaintiff
Name TASTEE PATTEE LTD.
Role Defendant
1903946 Fair Labor Standards Act 2019-07-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-09
Termination Date 2020-01-06
Date Issue Joined 2019-09-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name OGUNBODEDE
Role Plaintiff
Name TASTEE PATTEE LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State