Search icon

TASTE OF THAI EXPRESS, INC.

Company Details

Name: TASTE OF THAI EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2002 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2832822
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 209 SOUTH MEAODW STREET, ITHACA, NY, United States, 14850
Principal Address: 209 SOUTH MEADOW STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 SOUTH MEAODW STREET, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
AKHIN PANCHAROEN Chief Executive Officer 209 SOUTH MEADOW STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2006-11-14 2010-11-04 Address 526 W STATE STREET, ITHACA, NY, 14850, 5222, USA (Type of address: Principal Executive Office)
2006-11-14 2010-11-04 Address 526 W STATE STREET, ITHACA, NY, 14850, 5222, USA (Type of address: Chief Executive Officer)
2006-11-14 2010-11-04 Address 526 W STATE STREET, ITHACA, NY, 14850, 5222, USA (Type of address: Service of Process)
2004-12-09 2006-11-14 Address 526 WEST STATE ST, ITHACA, NY, 14850, 5222, USA (Type of address: Chief Executive Officer)
2004-12-09 2006-11-14 Address 526 WEST STATE ST, ITHACA, NY, 14850, 5222, USA (Type of address: Service of Process)
2004-12-09 2006-11-14 Address 526 WEST STATE ST, ITHACA, NY, 14850, 5222, USA (Type of address: Principal Executive Office)
2002-11-08 2004-12-09 Address 216 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2133891 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
101104002064 2010-11-04 BIENNIAL STATEMENT 2010-11-01
090305002011 2009-03-05 BIENNIAL STATEMENT 2008-11-01
061114002912 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041209002757 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021108000692 2002-11-08 CERTIFICATE OF INCORPORATION 2002-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-16 No data 209 SOUTH MEADOW STREET, ITHACA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2024-03-22 No data 209 SOUTH MEADOW STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2023-10-19 No data 209 SOUTH MEADOW STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2023-06-28 No data 209 SOUTH MEADOW STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2022-10-27 No data 209 SOUTH MEADOW STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-05-11 No data 209 SOUTH MEADOW STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-22 No data 209 SOUTH MEADOW STREET, ITHACA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2021-12-23 No data 209 SOUTH MEADOW STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-11-09 No data 209 SOUTH MEADOW STREET, ITHACA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2020-10-15 No data 209 SOUTH MEADOW STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6766108106 2020-07-22 0248 PPP 209 S MEADOW ST, ITHACA, NY, 14850-5213
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196775
Loan Approval Amount (current) 196775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ITHACA, TOMPKINS, NY, 14850-5213
Project Congressional District NY-19
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198780.49
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State