Search icon

GOOD VISION TASTE INC.

Company Details

Name: GOOD VISION TASTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361557
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 777 FOSTER AVENUE, APT. 2F, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-909-2050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANA YUSUFOVA DOS Process Agent 777 FOSTER AVENUE, APT. 2F, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1469748-DCA Inactive Business 2013-07-23 2020-08-06

History

Start date End date Type Value
2023-07-19 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-15 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130215001119 2013-02-15 CERTIFICATE OF INCORPORATION 2013-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-23 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 2011 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-16 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-20 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-20 No data 2011 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-10 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 2007 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business 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
3174437 SWC-CIN-INT CREDITED 2020-04-10 1268.25 Sidewalk Cafe Interest for Consent Fee
3165213 SWC-CON-ONL CREDITED 2020-03-03 19443.2109375 Sidewalk Cafe Consent Fee
3159739 NGC INVOICED 2020-02-19 20 No Good Check Fee
3157550 SWC-CON INVOICED 2020-02-11 445 Petition For Revocable Consent Fee
3157549 RENEWAL INVOICED 2020-02-11 510 Two-Year License Fee
3039344 SWC-CIN-INT INVOICED 2019-05-24 1239.739990234375 Sidewalk Cafe Interest for Consent Fee
3039342 SWC-CON CREDITED 2019-05-24 445 Petition For Revocable Consent Fee
3039343 SWC-CON-ONL INVOICED 2019-05-24 19006.0703125 Sidewalk Cafe Consent Fee
3039341 LICENSE CREDITED 2019-05-24 510 Sidewalk Cafe License Fee
2788828 RENEWAL INVOICED 2018-05-11 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-10 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-09-10 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471358909 2021-05-02 0202 PPS 2007 Emmons Ave, Brooklyn, NY, 11235-2707
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6341
Loan Approval Amount (current) 6341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2707
Project Congressional District NY-08
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6378.52
Forgiveness Paid Date 2021-12-14
7860987803 2020-06-04 0202 PPP 2007 EMMONS AVENUE, BROOKLYN, NY, 11235-2707
Loan Status Date 2022-06-07
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29116
Loan Approval Amount (current) 29116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-2707
Project Congressional District NY-08
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300316 Copyright 2023-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-17
Termination Date 2024-03-04
Section 0501
Status Terminated

Parties

Name JOE HAND PROMOTIONS, INC.
Role Plaintiff
Name GOOD VISION TASTE INC.
Role Defendant
1706084 Fair Labor Standards Act 2017-10-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-18
Termination Date 2018-09-06
Section 1938
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name GOOD VISION TASTE INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State