Search icon

THAFATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THAFATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351552
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 356 E 51ST ST, NEW YORK, NY, United States, 10022
Principal Address: 41-30 45TH ST, APT 4B, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 516-641-8924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHID YAHIAOUI Chief Executive Officer 356 E 51ST ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DEUX AMLI RESTAURANT DOS Process Agent 356 E 51ST ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-116827 No data Alcohol sale 2023-10-12 2023-10-12 2025-10-31 356 E 51ST ST, NEW YORK, NY, 10022 Restaurant
1174880-DCA Inactive Business 2006-12-16 No data 2020-12-15 No data No data
1102918-DCA Inactive Business 2003-04-29 No data 2005-02-28 No data No data

History

Start date End date Type Value
2011-04-06 2013-03-27 Address 356 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-06 2013-03-27 Address 41-30 45TH STREET / APT 4B, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2011-04-06 2013-03-27 Address 41-30 45TH STREET / APT 4B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2007-03-14 2011-04-06 Address 41-30 45TH ST APT 4B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-03-14 Address 356 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130327002323 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110406002873 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090324002336 2009-03-24 BIENNIAL STATEMENT 2009-03-01
070314002630 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050603002441 2005-06-03 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175316 SWC-CIN-INT CREDITED 2020-04-10 438.510009765625 Sidewalk Cafe Interest for Consent Fee
3164764 SWC-CON-ONL CREDITED 2020-03-03 6722.669921875 Sidewalk Cafe Consent Fee
3116248 SWC-CONADJ INVOICED 2019-11-15 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015919 SWC-CIN-INT INVOICED 2019-04-10 428.6400146484375 Sidewalk Cafe Interest for Consent Fee
2998114 SWC-CON-ONL INVOICED 2019-03-06 6571.52001953125 Sidewalk Cafe Consent Fee
2940976 SWC-CIN-INT INVOICED 2018-12-08 397.54998779296875 Sidewalk Cafe Interest for Consent Fee
2939148 RENEWAL INVOICED 2018-12-05 510 Two-Year License Fee
2939149 SWC-CON INVOICED 2018-12-05 445 Petition For Revocable Consent Fee
2773886 SWC-CIN-INT INVOICED 2018-04-10 420.6600036621094 Sidewalk Cafe Interest for Consent Fee
2752485 SWC-CON-ONL INVOICED 2018-03-01 6448.990234375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
178188.00
Total Face Value Of Loan:
178188.00
Date:
2020-05-02
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:
127277.00
Total Face Value Of Loan:
127277.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178188
Current Approval Amount:
178188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127277
Current Approval Amount:
127277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128936.62

Court Cases

Court Case Summary

Filing Date:
2024-09-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALONSO
Party Role:
Plaintiff
Party Name:
THAFATH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VICARIO
Party Role:
Plaintiff
Party Name:
THAFATH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State