Search icon

TASTE IN MOTION, INC.

Company Details

Name: TASTE IN MOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2017 (7 years ago)
Entity Number: 5222316
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 599 BROADWAY, 9th Floor R, NEW YORK, NY, United States, 10012
Principal Address: 599 Broadway, 9th Floor R, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 BROADWAY, 9th Floor R, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
TIM CASE Chief Executive Officer 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 304, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-10-23 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-23 2023-12-14 Address 304 SPRING STREET, UNIT 1W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002394 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220401001095 2022-04-01 BIENNIAL STATEMENT 2021-10-01
171023000457 2017-10-23 CERTIFICATE OF INCORPORATION 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461607002 2020-04-07 0202 PPP 304 SPRING ST 1E, NEW YORK, NY, 10013-1372
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191743.64
Loan Approval Amount (current) 191743.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1372
Project Congressional District NY-10
Number of Employees 12
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194039.31
Forgiveness Paid Date 2021-07-09
7357098403 2021-02-11 0202 PPS 304 Spring St Frnt 1W, New York, NY, 10013-1388
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191742
Loan Approval Amount (current) 191742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1388
Project Congressional District NY-10
Number of Employees 12
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194216.26
Forgiveness Paid Date 2022-06-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State