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 2024-05-25 Address 41-30 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-05-25 2025-03-05 Address 71-26 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
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 2025-03-05 Address 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2021-02-16 2024-05-25 Address 1479 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-09-23 2024-05-25 Address 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2019-03-26 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
130205007129 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110516002565 2011-05-16 BIENNIAL STATEMENT 2011-02-01
090227000101 2009-02-27 CERTIFICATE OF INCORPORATION 2009-02-27

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437397406 2020-05-04 0202 PPP 1479 1st Avenue, New York, NY, 10075
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78206.11
Forgiveness Paid Date 2021-04-01
9678848403 2021-02-17 0202 PPS 1479 1st Ave Store, New York, NY, 10075-1303
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80045
Loan Approval Amount (current) 80045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1303
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80620.88
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302592 Fair Labor Standards Act 2013-04-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-19
Termination Date 2013-12-12
Date Issue Joined 2013-06-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name SPICE CORNER 236 INC.
Role Defendant
1807972 Americans with Disabilities Act - Other 2018-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-31
Termination Date 2019-07-09
Date Issue Joined 2019-03-27
Pretrial Conference Date 2019-04-12
Section 1218
Sub Section 8
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State