Name: | TASTE OF TEXAS BAR-B-Q, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2007 (18 years ago) |
Entity Number: | 3481029 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 122 S UNION ST, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MOYAB | Chief Executive Officer | 124 S UNION ST, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 S UNION ST, SPENCERPORT, NY, United States, 14559 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-333049 | Alcohol sale | 2023-06-23 | 2023-06-23 | 2025-06-30 | 122 S UNION ST, SPENCERPORT, New York, 14559 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-23 | 2016-04-28 | Address | 103 VILLAGE HILL DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160428002005 | 2016-04-28 | BIENNIAL STATEMENT | 2015-02-01 |
070223000788 | 2007-02-23 | CERTIFICATE OF INCORPORATION | 2007-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7761628409 | 2021-02-12 | 0219 | PPS | 122 S Union St, Spencerport, NY, 14559-1336 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4603997104 | 2020-04-13 | 0219 | PPP | 122 South Union St, SPENCERPORT, NY, 14559-1336 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State