Search icon

TASTYFACE FILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TASTYFACE FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352503
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 363 W 30th Street, Apt 5G, New York, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN CIAMBRA DOS Process Agent 363 W 30th Street, Apt 5G, New York, NY, United States, 10001

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JUSTIN CIAMBRA Chief Executive Officer 363 W 30TH STREET, APT 5G, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 363 W 30TH STREET, APT 5G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 458 WEST 52ND STREET, #6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-15 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-01-15 2024-01-15 Address 363 W 30TH STREET, APT 5G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 458 WEST 52ND STREET, #6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108001782 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240115000769 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220930016643 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017266 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210106061775 2021-01-06 BIENNIAL STATEMENT 2021-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
3252.00
Total Face Value Of Loan:
3252.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3252
Current Approval Amount:
3252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3273.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State