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
Name | Role | Address |
---|---|---|
RACHID YAHIAOUI | Chief Executive Officer | 356 E 51ST ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DEUX AMLI RESTAURANT | DOS Process Agent | 356 E 51ST ST, NEW YORK, NY, United States, 10022 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2013-03-27 | Address | 41-30 45TH STREET / APT 4B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
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) |
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 | 2011-04-06 | Address | 41-30 45TH ST, APT 4B, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
2005-06-03 | 2007-03-14 | Address | 356 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2011-04-06 | Address | 356 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-06-20 | 2005-06-03 | Address | 356 EAST 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2005-06-03 | Address | 356 EAST 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2005-06-03 | Address | 356 EAST 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
030312002172 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010620002600 | 2001-06-20 | BIENNIAL STATEMENT | 2001-03-01 |
990302000727 | 1999-03-02 | CERTIFICATE OF INCORPORATION | 1999-03-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-04-29 | No data | 356 E 51ST ST, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-19 | No data | 356 E 51ST ST, Manhattan, NEW YORK, NY, 10022 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2291237710 | 2020-05-01 | 0202 | PPP | 356 E 51ST ST, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1093108609 | 2021-03-12 | 0202 | PPS | 356 E 51st St, New York, NY, 10022-7803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: New York Secretary of State