Search icon

TASTE GOOD USA INC.

Company Details

Name: TASTE GOOD USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2014 (10 years ago)
Entity Number: 4669609
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 2308 DELAWARE AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI NA JIANG Chief Executive Officer 2308 DELAWARE AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
WEI NA JIANG DOS Process Agent 2308 DELAWARE AVE, BUFFALO, NY, United States, 14216

Filings

Filing Number Date Filed Type Effective Date
211119002116 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190530060225 2019-05-30 BIENNIAL STATEMENT 2018-11-01
171129006165 2017-11-29 BIENNIAL STATEMENT 2016-11-01
141120000775 2014-11-20 CERTIFICATE OF INCORPORATION 2014-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004458003 2020-06-23 0296 PPP 2308 Delaware Ave Buffalo 14216, BUFFALO, NY, 14216
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30672
Loan Approval Amount (current) 30672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30896.35
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State