Search icon

TASTE OF SAMARKAND, INC.

Company Details

Name: TASTE OF SAMARKAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684321
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-16 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDURASUL HOSHIMOV Chief Executive Officer 62-16 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-16 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2014-12-23 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220120003596 2022-01-20 BIENNIAL STATEMENT 2022-01-20
141223010162 2014-12-23 CERTIFICATE OF INCORPORATION 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867337807 2020-05-25 0202 PPP 62-16 WOODHAVEN BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52195
Loan Approval Amount (current) 52195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52751.75
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State