Search icon

THAI SPRINGS, INC.

Company Details

Name: THAI SPRINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2001 (24 years ago)
Entity Number: 2665429
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 46 GLENHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 44-46 PHILA ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SORASAK TONGTAWEE Chief Executive Officer 46 GLENHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
SORASAK TONGTAWEE DOS Process Agent 46 GLENHAM ROAD, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0240-23-242605 Alcohol sale 2023-05-26 2023-05-26 2025-06-30 44 PHILA STREET, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2003-07-11 2018-05-22 Address 118 MAIN ST, KEENE, NH, 03431, USA (Type of address: Chief Executive Officer)
2003-07-11 2018-05-22 Address SUSHI THAI GARDEN, 44-46 PHILA ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-07-30 2003-07-11 Address NO. 44-46 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180522002026 2018-05-22 BIENNIAL STATEMENT 2017-07-01
110727002057 2011-07-27 BIENNIAL STATEMENT 2011-07-01
070809002746 2007-08-09 BIENNIAL STATEMENT 2007-07-01
050901002236 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030711002141 2003-07-11 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-16
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
Date:
2020-04-28
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:
99100.00
Total Face Value Of Loan:
99100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99100
Current Approval Amount:
99100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100253.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State