Search icon

TASTY CRAB POUGHKEEPSIE INC

Company Details

Name: TASTY CRAB POUGHKEEPSIE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5525932
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 2600 SOUTH ROAD, STE 3A, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
WEI WANG Chief Executive Officer 2600 SOUTH ROAD, STE 3A, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0240-22-200444 Alcohol sale 2024-03-14 2024-03-14 2026-03-31 2600 SOUTH RD, POUGHKEEPSIE, New York, 12601 Restaurant

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 2600 SOUTH ROAD, STE 3A, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 2600 SOUTH ROAD, STE 3A, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-25 Address 2600 SOUTH ROAD, STE 3A, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-25 Address 2600 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425001193 2025-04-25 BIENNIAL STATEMENT 2025-04-25
230403000940 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211007000212 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190402010317 2019-04-02 CERTIFICATE OF INCORPORATION 2019-04-02

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
492755.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
43816.00
Total Face Value Of Loan:
43816.00
Date:
2020-05-08
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:
95695.00
Total Face Value Of Loan:
95695.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43816
Current Approval Amount:
43816
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44076.5
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95695
Current Approval Amount:
95695
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96759.44

Date of last update: 23 Mar 2025

Sources: New York Secretary of State