Search icon

TASTY NY CORP

Company Details

Name: TASTY NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Entity Number: 5412718
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 113 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 113 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ARUNA K VEGESANA Chief Executive Officer 113 LEXINGTON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-09-19 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220928001185 2022-09-28 BIENNIAL STATEMENT 2022-09-01
180919010331 2018-09-19 CERTIFICATE OF INCORPORATION 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485548504 2021-03-10 0202 PPS 113 Lexington Ave, New York, NY, 10016-8971
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18410
Loan Approval Amount (current) 18410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10016-8971
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18524.55
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State