Search icon

FRANKIE THAI'S INC.

Company Details

Name: FRANKIE THAI'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910708
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 959 HEMPSTEAD TURMPIKE, Franklin Square, NY, United States, 11010
Principal Address: 959 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JINTANA PERRONE DOS Process Agent 959 HEMPSTEAD TURMPIKE, Franklin Square, NY, United States, 11010

Chief Executive Officer

Name Role Address
JINTANA PERRONE Chief Executive Officer 959 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 959 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2018-02-02 2024-03-05 Address 959 HEMPSTEAD TURMPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2012-03-22 2024-03-05 Address 959 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-02-09 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2018-02-02 Address 959 HEMPSTEAD TPKE., FRANKIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003702 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200203061915 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006021 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160201007411 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140210006695 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120322002055 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100209000869 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3896237402 2020-05-08 0235 PPP 959 Hempstead Turmpike, Franklin Square, NY, 11010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 57575.01
Forgiveness Paid Date 2021-07-22
1211278409 2021-02-01 0235 PPS 959 Hempstead Turmpike, Franklin Square, NY, 11010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106844
Loan Approval Amount (current) 106844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010
Project Congressional District NY-04
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 107578.74
Forgiveness Paid Date 2021-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704358 Fair Labor Standards Act 2017-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-07-24
Termination Date 2018-04-18
Date Issue Joined 2017-09-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name KERDNIYOM
Role Plaintiff
Name FRANKIE THAI'S INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State