Search icon

TA-YEH RESTAURANT INC.

Company Details

Name: TA-YEH RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258584
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4320 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4320 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
WEN-CHUN SU Chief Executive Officer 4320 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106957 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 4320 MERRICK ROAD, MASSAPEQUA, New York, 11758 Restaurant

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 4320 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-05-06 2023-03-15 Address 4320 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-07-13 2023-03-15 Address 4320 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-04-08 2020-05-06 Address 4320 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1988-08-10 1993-07-13 Address 4320 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1988-05-04 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-04 1988-08-10 Address 244 CANAL STREET, SECOND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315002769 2023-03-15 BIENNIAL STATEMENT 2022-05-01
200506061633 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006812 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511007053 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140508006768 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120702002497 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100525002718 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080515002558 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060515002535 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040624002099 2004-06-24 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202937302 2020-04-30 0235 PPP 4320 Merrick Road, Massapequa, NY, 11758
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 12
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 70822.5
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106095 Fair Labor Standards Act 2011-12-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-15
Termination Date 2012-02-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name TA-YEH RESTAURANT INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State