Search icon

TASTE BUDS KITCHEN LLC

Company Details

Name: TASTE BUDS KITCHEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2008 (16 years ago)
Entity Number: 3705979
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Taste Buds Kitchen offers kids cooking classes, camps, field trips and parties for ages 2-17. For adults, we offer cooking classes, private events and corporate team-building and client entertainment events. Our Kitchen Studio in located in Chelsea, Manhattan.
Address: 109 WEST 27TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-242-2248

Website https://tastebudskitchen.com/nyc/

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TASTE BUDS KITCHEN LLC 401(K) PLAN 2023 263126592 2024-09-04 TASTE BUDS KITCHEN LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 9174052464
Plan sponsor’s address 109 WEST 27TH ST, 10TH FLOOR, NEW YORK, NY, 10001
TASTE BUDS KITCHEN LLC 401(K) PLAN 2022 263126592 2023-07-10 TASTE BUDS KITCHEN LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 9174052464
Plan sponsor’s address 109 WEST 27TH ST, 10TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 109 WEST 27TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0267-24-126808 Alcohol sale 2024-09-03 2024-09-03 2026-08-31 109 W 27th St, New York, NY, 10001 Food & Beverage Business
0524-24-14906 Alcohol sale 2024-05-23 2024-05-23 2024-08-25 109 W 27th St, New York, NY, 10001 Temporary retail

History

Start date End date Type Value
2008-08-07 2010-08-12 Address 78 WEST 11TH STREET #16, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200922060118 2020-09-22 BIENNIAL STATEMENT 2020-08-01
140827006355 2014-08-27 BIENNIAL STATEMENT 2014-08-01
130906000484 2013-09-06 CERTIFICATE OF AMENDMENT 2013-09-06
120813006573 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100812002017 2010-08-12 BIENNIAL STATEMENT 2010-08-01
090116000034 2009-01-16 CERTIFICATE OF PUBLICATION 2009-01-16
080807000370 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State