Search icon

THAI SPICE INC.

Company Details

Name: THAI SPICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612502
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 28 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 28 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARREN CHAN Chief Executive Officer 28 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Type Date Last renew date End date Address Description
0240-22-202069 Alcohol sale 2022-12-02 2022-12-02 2024-12-31 28 RAYMOND AVE, POUGHKEEPSIE, New York, 12603 Restaurant

History

Start date End date Type Value
2008-01-03 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160104008015 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140114006369 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120229002560 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100205002976 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080103001126 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-12-19 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-04-17 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-21 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-12-27 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-07-31 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-28 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-07-26 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2023-07-24 No data 28 RAYMOND AVENUE, POUGHKEEPSIE 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).
2023-02-22 No data 28 RAYMOND AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734397200 2020-04-16 0202 PPP 28 raymond avenue, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40381.37
Forgiveness Paid Date 2021-04-15
4949048606 2021-03-20 0202 PPS 28 Raymond Ave, Poughkeepsie, NY, 12603-2318
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2318
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38728.89
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State