Search icon

THAI VENTURES, INC.

Company Details

Name: THAI VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1990 (35 years ago)
Date of dissolution: 05 Jul 2022
Entity Number: 1475713
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 238 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METHIN CHUTINTHRANOND DOS Process Agent 238 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
METHIN CHUTINTHRANOND Chief Executive Officer 238 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1998-10-26 2008-08-25 Address 238 WEST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1998-10-26 2020-09-02 Address 238 WEST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1995-06-13 1998-10-26 Address 238 W JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1995-06-13 1998-10-26 Address 238 W JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1995-06-13 1998-10-26 Address 238 W JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705002691 2022-07-05 CERTIFICATE OF MERGER 2022-07-05
200902061692 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006244 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140903007168 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120927006178 2012-09-27 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
735654.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
435596.00
Total Face Value Of Loan:
435596.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311125
Current Approval Amount:
311125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
314125.44
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
435596
Current Approval Amount:
435596
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
442100.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State