Search icon

NEW SUPER TASTE INC

Company Details

Name: NEW SUPER TASTE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2017 (8 years ago)
Entity Number: 5190261
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 26 EdlRIDGE ST, NEW YORK, NY, United States, 10002
Principal Address: 26 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
qixiang yan DOS Process Agent 26 EdlRIDGE ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
QIXIANG YAN Chief Executive Officer 26 ELDRIDGE STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2022-05-04 2023-12-29 Address 26 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-05-04 2023-12-29 Address 26 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2022-05-03 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-22 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-22 2022-05-04 Address 26 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229000304 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
220504001635 2022-05-03 CERTIFICATE OF CHANGE BY ENTITY 2022-05-03
220420000704 2022-04-20 BIENNIAL STATEMENT 2021-08-01
170822010162 2017-08-22 CERTIFICATE OF INCORPORATION 2017-08-22

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
145171.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13037.00
Total Face Value Of Loan:
13037.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1.00
Total Face Value Of Loan:
9312.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13037
Current Approval Amount:
13037
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13135.5
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9313
Current Approval Amount:
9312
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9390.63

Date of last update: 24 Mar 2025

Sources: New York Secretary of State