Search icon

THAI AUTO SERVICE, INC.

Company Details

Name: THAI AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1994 (31 years ago)
Entity Number: 1791100
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1845 CORNAGA AVENUE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1845 CORNAGA AVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 347-399-1452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1845 CORNAGA AVENUE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
THAI TRANG Chief Executive Officer 1845 CORNAGA AVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
2087181-DCA Active Business 2019-06-14 2023-07-31

History

Start date End date Type Value
1996-02-21 2004-04-07 Address 1845 CORNAGA AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1996-02-21 2004-04-07 Address 1845 CORNAGA AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140306002796 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120213002477 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100401002858 2010-04-01 BIENNIAL STATEMENT 2010-01-01
080116002919 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060208002730 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3328281 RENEWAL INVOICED 2021-05-05 340 Secondhand Dealer General License Renewal Fee
3045914 PL VIO INVOICED 2019-06-12 500 PL - Padlock Violation
3045386 BLUEDOT INVOICED 2019-06-11 340 Secondhand Dealer General License Blue Dot Fee
3045385 LICENSE INVOICED 2019-06-11 85 Secondhand Dealer General License Fee
3045388 FINGERPRINT INVOICED 2019-06-11 75 Fingerprint Fee
209284 OL VIO INVOICED 2013-02-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-05 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19753.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State