Name: | NEW GALANGA & THAI FUSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2010 (15 years ago) |
Entity Number: | 3930491 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O SHUANG ZOU, 25 WEST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Principal Address: | 25 WEST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUANG ZOU | Chief Executive Officer | 25 WEST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SHUANG ZOU, 25 WEST MAIN STREET, BAY SHORE, NY, United States, 11706 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-111393 | Alcohol sale | 2024-03-04 | 2024-03-04 | 2026-03-31 | 25 W MAIN ST, BAY SHORE, New York, 11706 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509002329 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120503002918 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100330000062 | 2010-03-30 | CERTIFICATE OF INCORPORATION | 2010-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6684988402 | 2021-02-10 | 0235 | PPP | 25 W Main St, Bay Shore, NY, 11706-8307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6640738602 | 2021-03-23 | 0235 | PPS | 25 W Main St, Bay Shore, NY, 11706-8307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State