Search icon

TASTE AS YOU GO, LLC

Company Details

Name: TASTE AS YOU GO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Entity Number: 4119497
ZIP code: 10027
County: Queens
Place of Formation: New York
Address: 45 WEST 127TH ST, APT 1, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 WEST 127TH ST, APT 1, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2011-07-18 2013-08-02 Address 10-55 47TH AVENUE, SUITE 8B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002203 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110718000645 2011-07-18 ARTICLES OF ORGANIZATION 2011-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5052037803 2020-05-29 0202 PPP 45 West 127th St. Suite 1, New York, NY, 10027-3824
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20003
Loan Approval Amount (current) 20003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3824
Project Congressional District NY-13
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20268.79
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State