Search icon

TASTE OF CHINA INC

Company Details

Name: TASTE OF CHINA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (9 years ago)
Entity Number: 5022655
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 17 MAIN STREET, TARRY TOWN, NY, United States, 10591
Principal Address: 17 MAIN STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TASTE OF CHINA INC DOS Process Agent 17 MAIN STREET, TARRY TOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
MING YUN JIANG Chief Executive Officer 17 MAIN STREET, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 17 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2018-11-09 2024-12-04 Address 17 MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2016-10-13 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-13 2024-12-04 Address 17 MAIN STREET, TARRY TOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005888 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221102003247 2022-11-02 BIENNIAL STATEMENT 2022-10-01
201218060465 2020-12-18 BIENNIAL STATEMENT 2020-10-01
181109006527 2018-11-09 BIENNIAL STATEMENT 2018-10-01
161013010144 2016-10-13 CERTIFICATE OF INCORPORATION 2016-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-06 No data 800 MEACHAM AVENUE, ELMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-17 No data 800 MEACHAM AVENUE, ELMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-01-02 No data 17 MAIN STREET, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2022-12-05 No data 17 MAIN STREET, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-28 No data 17 MAIN STREET, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-10-24 No data 17 MAIN STREET, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-10-18 No data 17 MAIN STREET, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-10-07 No data 17 MAIN STREET, TARRYTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-23 No data 800 MEACHAM AVENUE, ELMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-10 No data 800 MEACHAM AVENUE, ELMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109177 CL VIO INVOICED 2009-06-17 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967847405 2020-05-13 0202 PPP 17 MAIN STREET, TARRYTOWN, NY, 10591
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69030
Loan Approval Amount (current) 69030
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69726.05
Forgiveness Paid Date 2021-05-13
3270568510 2021-02-23 0202 PPS 17 Main St, Tarrytown, NY, 10591-3627
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) 96642
Loan Approval Amount (current) 96642
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 Tarrytown, WESTCHESTER, NY, 10591-3627
Project Congressional District NY-17
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97306.58
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State