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)
1990-09-18 1995-06-13 Address 115 SALEM DRIVE, ITHACA, NY, 14850, 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
100910002562 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080825002762 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002110 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041008002243 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020829002942 2002-08-29 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296647004 2020-04-06 0248 PPP 238 W. Jefferson Street, SYRACUSE, NY, 13202-2335
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311125
Loan Approval Amount (current) 311125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-2335
Project Congressional District NY-22
Number of Employees 47
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314125.44
Forgiveness Paid Date 2021-04-05
2301598300 2021-01-20 0248 PPS 238 W Jefferson St, Syracuse, NY, 13202-2335
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435596
Loan Approval Amount (current) 435596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2335
Project Congressional District NY-22
Number of Employees 47
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 442100.1
Forgiveness Paid Date 2022-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State