Search icon

THANA CORP.

Company Details

Name: THANA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2010 (15 years ago)
Entity Number: 3999928
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 114 8TH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETSALUCK LEE Chief Executive Officer 114 8TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THANA CORP. DOS Process Agent 114 8TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134227 Alcohol sale 2023-06-15 2023-06-15 2025-06-30 114 8TH AVE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2017-05-23 2020-09-02 Address 114 8TH AVENUE, NEW YORK, NY, 10011, 5146, USA (Type of address: Service of Process)
2016-05-18 2018-09-05 Address 114 8TH AVENUE, NEW YORK, NY, 10011, 5146, USA (Type of address: Chief Executive Officer)
2010-09-24 2017-05-23 Address 37-70 79TH STREET, #1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060233 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007082 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170523006167 2017-05-23 BIENNIAL STATEMENT 2016-09-01
160518006325 2016-05-18 BIENNIAL STATEMENT 2014-09-01
100924000904 2010-09-24 CERTIFICATE OF INCORPORATION 2010-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6400378406 2021-02-10 0202 PPS 114 8th Ave, New York, NY, 10011-5146
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-5146
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63248.32
Forgiveness Paid Date 2021-11-01
7215297707 2020-05-01 0202 PPP 114 8th Avenue, New York, NY, 10011
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51840.05
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301086 Fair Labor Standards Act 2013-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2013-02-15
Termination Date 2013-06-21
Date Issue Joined 2013-04-03
Pretrial Conference Date 2013-04-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name SACRAMENTO-AGUILAR,
Role Plaintiff
Name THANA CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State