Search icon

SKINNYTASTE, INC.

Company Details

Name: SKINNYTASTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100876
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2840 DAVIS ST., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGINA HOMOLKA Chief Executive Officer 2840 DAVIS STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2840 DAVIS ST., OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
131101006350 2013-11-01 BIENNIAL STATEMENT 2013-05-01
110531000743 2011-05-31 CERTIFICATE OF INCORPORATION 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084467403 2020-05-19 0235 PPP 100 LUCINDA DR, BABYLON, NY, 11702-3706
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-3706
Project Congressional District NY-02
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.26
Forgiveness Paid Date 2021-05-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State