Search icon

TASTE GOOD PLACE INC.

Company Details

Name: TASTE GOOD PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2016 (8 years ago)
Entity Number: 5058087
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4626 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIU LI WANG DOS Process Agent 4626 KISSENA BLVD, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
161227010240 2016-12-27 CERTIFICATE OF INCORPORATION 2016-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-27 No data 4626 KISSENA BLVD, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053157405 2020-05-03 0202 PPP 4626 KISSENA BLVD, FLUSHING, NY, 11355-3421
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40438
Loan Approval Amount (current) 40438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-3421
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State