Search icon

CENTRE THAI BISTRO, INC.

Company Details

Name: CENTRE THAI BISTRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (16 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
2011-01-27 2014-12-04 Address 268B ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
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
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
110127003038 2011-01-27 BIENNIAL STATEMENT 2010-11-01
081117000443 2008-11-17 CERTIFICATE OF INCORPORATION 2008-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-07 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY 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
2024-04-05 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-22 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-09-28 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY 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
2023-09-25 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-25 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2023-07-21 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2022-07-20 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-12-22 No data 268 ATLANTIC AVENUE, EAST ROCKAWAY 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
3463727401 2020-05-07 0235 PPP 268B Atlantic Avenue, East Rockaway, NY, 11518
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27887
Loan Approval Amount (current) 27887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28217.82
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State