Search icon

SPICE CORNER 236 INC.

Company Details

Name: SPICE CORNER 236 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3779922
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 71-26 ROOSEVELT AVENUE, 2 FLOOR, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 212-744-6374

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KITTIGRON LIRTPANARUK Chief Executive Officer 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
SPICE CORNER 236 INC. DOS Process Agent 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
KITTIGRON LIRTPANARUK Agent 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104002 No data Alcohol sale 2022-10-28 2022-10-28 2024-11-30 1479 1ST AVE, NEW YORK, New York, 10075 Restaurant
1378222-DCA Inactive Business 2010-12-03 No data 2013-09-15 No data No data

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 41-30 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-25 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-25 2025-03-05 Address 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-05-25 2024-05-25 Address 41-30 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305003220 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240525000119 2024-05-25 BIENNIAL STATEMENT 2024-05-25
210216061071 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190923000679 2019-09-23 CERTIFICATE OF CHANGE 2019-09-23
190326002010 2019-03-26 BIENNIAL STATEMENT 2019-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1221721 SWC-CON INVOICED 2013-03-08 3457.989990234375 Sidewalk Consent Fee
177577 LL VIO INVOICED 2012-05-23 200 LL - License Violation
1026269 SWC-CON INVOICED 2012-03-01 3380.52001953125 Sidewalk Consent Fee
1063632 RENEWAL INVOICED 2011-09-13 510 Two-Year License Fee
1026262 CNV_PC INVOICED 2011-09-08 445 Petition for revocable Consent - SWC Review Fee
1026267 SWC-CON INVOICED 2011-03-28 3081.090087890625 Sidewalk Consent Fee
1026268 SWC-CON INVOICED 2010-12-06 662.5599975585938 Sidewalk Consent Fee
1026263 LICENSE INVOICED 2010-12-03 510 Two-Year License Fee
1026264 PLANREVIEW INVOICED 2010-12-02 310 Plan Review Fee
1026265 CNV_FS INVOICED 2010-12-02 1500 Comptroller's Office security fee - sidewalk cafT

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
80045.00
Total Face Value Of Loan:
80045.00
Date:
2020-05-04
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:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78206.11
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80045
Current Approval Amount:
80045
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80620.88

Court Cases

Court Case Summary

Filing Date:
2018-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
SPICE CORNER 236 INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
SPICE CORNER 236 INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State