Search icon

TASTEBUD MARKET LLC

Company Details

Name: TASTEBUD MARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2018 (7 years ago)
Entity Number: 5324794
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Filings

Filing Number Date Filed Type Effective Date
220414001922 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200401061054 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180418010097 2018-04-18 ARTICLES OF ORGANIZATION 2018-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 472-476 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668572 CL VIO INVOICED 2023-07-11 150 CL - Consumer Law Violation
3668573 WM VIO INVOICED 2023-07-11 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-07 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-07-07 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9384018602 2021-03-26 0202 PPS 472 Columbus Ave, New York, NY, 10024-5173
Loan Status Date 2022-01-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482793.71
Loan Approval Amount (current) 482793.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10024-5173
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 486401.25
Forgiveness Paid Date 2021-12-28
7004997106 2020-04-14 0202 PPP 472 Columbus Ave, New York, NY, 10024
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344852.65
Loan Approval Amount (current) 344852.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349086.67
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100472 Fair Labor Standards Act 2021-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-19
Termination Date 2021-04-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name CANDIA
Role Plaintiff
Name TASTEBUD MARKET LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State