Search icon

THAI MONTAGUE, INC.

Company Details

Name: THAI MONTAGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014943
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 101 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHAKPHOOM SIRISUWAT Chief Executive Officer 101 MONTAGUE ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
PHAKPHOOM SIRISUWAT DOS Process Agent 101 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110896 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 101 MONTAGUE STREET, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 101 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-03-16 2025-01-16 Address 101 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-03-16 2025-01-16 Address 101 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-02-18 2006-03-16 Address 81-09 DONJAN AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2004-02-18 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116004620 2025-01-16 BIENNIAL STATEMENT 2025-01-16
140417002084 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120319002817 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100305002566 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080213002571 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060316003186 2006-03-16 BIENNIAL STATEMENT 2006-02-01
041123000716 2004-11-23 CERTIFICATE OF AMENDMENT 2004-11-23
040218000991 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100888 PL VIO INVOICED 2008-12-10 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173438405 2021-02-08 0202 PPS 101 Montague StreetGround Floor, Brooklyn, NY, 11201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129114
Loan Approval Amount (current) 129114
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 22
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130309.63
Forgiveness Paid Date 2022-01-19
5781957209 2020-04-27 0202 PPP 101 Montague St,Ground, Brooklyn, NY, 11201
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87702.19
Loan Approval Amount (current) 87702.19
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88430.24
Forgiveness Paid Date 2021-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State