Search icon

TASTY TREATS INC.

Company Details

Name: TASTY TREATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2002 (23 years ago)
Entity Number: 2832625
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 1051 WILLIS AVE, ALBERTSON, NY, United States, 11507
Address: 66 KNOLLS DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TASTY TREATS INC. DOS Process Agent 66 KNOLLS DRIVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
AMARJIT MULTANI Chief Executive Officer 1051 WILLIS AVE, ALBERTSON, NY, United States, 11507

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XPNXMHRLHZJ4
CAGE Code:
8XZ07
UEI Expiration Date:
2022-06-24

Business Information

Activation Date:
2021-03-31
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2018-11-07 2020-11-05 Address 66 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2002-11-08 2018-11-07 Address 1051 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060358 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181107006205 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161109006485 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141125006390 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121106006429 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
72139.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
86400.00
Total Face Value Of Loan:
86400.00
Date:
2020-08-06
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:
42100.00
Total Face Value Of Loan:
42100.00
Date:
2020-08-01
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:
40600.00
Total Face Value Of Loan:
40600.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86400
Current Approval Amount:
86400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
86889.99
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64810
Current Approval Amount:
64810
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
65419.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State