Search icon

TASTY TAIWAN LLC

Company Details

Name: TASTY TAIWAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2017 (7 years ago)
Entity Number: 5230061
ZIP code: 11211
County: Albany
Place of Formation: New York
Address: 850 Metropolitan Ave, Apt 4D, Brooklyn, NY, United States, 11211

DOS Process Agent

Name Role Address
ANDY CHUANG DOS Process Agent 850 Metropolitan Ave, Apt 4D, Brooklyn, NY, United States, 11211

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0524-25-04129 Alcohol sale 2025-03-04 2025-03-04 2025-06-06 26 SAINT MARKS PL, NEW YORK, NY, 10003 Temporary retail
0524-24-37835 Alcohol sale 2024-12-04 2024-12-04 2025-03-03 26 SAINT MARKS PL, NEW YORK, NY, 10003 Temporary retail
0524-24-27164 Alcohol sale 2024-09-05 2024-09-05 2024-12-04 26 SAINT MARKS PL, NEW YORK, NY, 10003 Temporary retail
0240-22-100170 Alcohol sale 2024-06-11 2024-06-11 2026-06-30 26 SAINT MARKS PL, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2017-11-06 2023-11-07 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-11-06 2023-11-07 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002474 2023-11-07 BIENNIAL STATEMENT 2023-11-01
180404000062 2018-04-04 CERTIFICATE OF PUBLICATION 2018-04-04
171106010374 2017-11-06 ARTICLES OF ORGANIZATION 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2588367704 2020-05-01 0202 PPP 200 Water Street 421, NEW YORK, NY, 10038
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70151.02
Forgiveness Paid Date 2021-06-02
9214408304 2021-01-30 0202 PPS 200 Water St Apt 421, New York, NY, 10038-3610
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109641
Loan Approval Amount (current) 109641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-3610
Project Congressional District NY-10
Number of Employees 11
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110602.06
Forgiveness Paid Date 2021-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State