Search icon

CENTRE THAI BISTRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE THAI BISTRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (17 years ago)
Entity Number: 3743603
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 268B ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AROONSRI TAWARASAK Chief Executive Officer 268B ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268B ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123167 Alcohol sale 2023-10-26 2023-10-26 2025-10-31 268B ATLANTIC AVENUE, EAST ROCKAWAY, New York, 11518 Restaurant

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 268B ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2014-12-04 2025-06-03 Address 268B ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-01-27 2014-12-04 Address 268B ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-01-27 2025-06-03 Address 268B ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2008-11-17 2011-01-27 Address 42-22 KETCHAM ST, #19F, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603002061 2025-06-03 BIENNIAL STATEMENT 2025-06-03
210923002320 2021-09-23 BIENNIAL STATEMENT 2021-09-23
170118006306 2017-01-18 BIENNIAL STATEMENT 2016-11-01
141204006011 2014-12-04 BIENNIAL STATEMENT 2014-11-01
130225006247 2013-02-25 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
27887.00
Total Face Value Of Loan:
27887.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,887
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,217.82
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $20,915.24
Utilities: $3,485.88
Rent: $3,485.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State