Search icon

NEW TASTY HOUSE 18, INC.

Company Details

Name: NEW TASTY HOUSE 18, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2012 (13 years ago)
Date of dissolution: 12 Feb 2024
Entity Number: 4246628
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 44-12 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-12 KISSENA BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
BAO LING HUANG Chief Executive Officer 44-12 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2014-05-16 2024-02-13 Address 44-14 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-05-16 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-16 2014-05-16 Address 41-12 KISSENA BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001152 2024-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-12
210715002394 2021-07-15 BIENNIAL STATEMENT 2021-07-15
140516000683 2014-05-16 CERTIFICATE OF CHANGE 2014-05-16
120516001226 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2639902 SCALE-01 INVOICED 2017-07-11 20 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
639272.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
71497.00
Total Face Value Of Loan:
71497.00
Date:
2020-06-25
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:
200000.00
Date:
2020-04-13
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:
51000.00
Total Face Value Of Loan:
51000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51000
Current Approval Amount:
51000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51473.67
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71497
Current Approval Amount:
71497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72029.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State