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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-03 No data 4414 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 4414 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3591597110 2020-04-11 0202 PPP 4414 Kissena Blvd, FLUSHING, NY, 11354-3054
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-3054
Project Congressional District NY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51473.67
Forgiveness Paid Date 2021-03-30
1673078402 2021-02-02 0202 PPS 4412 Kissena Blvd, Flushing, NY, 11355-3054
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71497
Loan Approval Amount (current) 71497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3054
Project Congressional District NY-06
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72029.8
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State