Search icon

TIHI RESTAURANT CORP.

Company Details

Name: TIHI RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (22 years ago)
Entity Number: 2978737
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 151-26 24TH AVE, WHITESTONE, NY, United States, 11357
Address: 961 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 961 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CHRISTOS KALOUDIS Chief Executive Officer 147-11 7TH AVE, WHITESTONE, NY, United States, 11357

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E23WPX4SR6E3
CAGE Code:
8YCA8
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-30

History

Start date End date Type Value
2006-01-17 2012-02-14 Address 147-11 7TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-01-17 2012-02-14 Address 151-26 24TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2003-11-18 2012-02-14 Address 961 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119006389 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120214002150 2012-02-14 BIENNIAL STATEMENT 2011-11-01
071119002567 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060117003359 2006-01-17 BIENNIAL STATEMENT 2005-11-01
031118000371 2003-11-18 CERTIFICATE OF INCORPORATION 2003-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2203212 PL VIO INVOICED 2015-10-27 500 PL - Padlock Violation
163436 PL VIO INVOICED 2011-09-08 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-13 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
60998.00
Total Face Value Of Loan:
60998.00
Date:
2020-06-17
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:
15000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
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:
38922.00
Total Face Value Of Loan:
38922.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38922
Current Approval Amount:
38922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39427.45
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60998
Current Approval Amount:
60998
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62020.76

Date of last update: 29 Mar 2025

Sources: New York Secretary of State