Search icon

IDG SEAPORT CORP.

Company Details

Name: IDG SEAPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061522
ZIP code: 10025
County: New York
Place of Formation: New York
Activity Description: Thai Farm Kitchen offers contemporary Thai dining that is authentic and traditional, prepared using the highest quality ingredients, organic produce and characterized by bold flavors and typical Thai “farm to table” serving style.
Address: 44 WEST 106 STREET #2, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 347-459-8157

Phone +1 212-349-4433

Website https://www.thaifarmkitchenseaport.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDG SEAPORT CORP. DOS Process Agent 44 WEST 106 STREET #2, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
IRINA KURDEVANIDZE Chief Executive Officer 44 WEST 106 STREET #2, NEW YORK, NY, United States, 10025

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WJNGX3ZCEPC1
CAGE Code:
8XEB6
UEI Expiration Date:
2022-06-20

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-03-22

Licenses

Number Status Type Date End date
1416725-DCA Inactive Business 2012-01-09 2021-04-15

History

Start date End date Type Value
2013-03-12 2016-01-07 Address 808 COLUMBUS AVENUE, APT.8A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-03-12 2016-01-07 Address 21 PECK SLIP, ACQUA RESTAURANT, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2013-03-12 2016-01-07 Address 808 COLUMBUS AVENUE, APT.8A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-08-24 2013-03-12 Address 808 COLUMBUS AVE, #8A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-03-01 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170809006474 2017-08-09 BIENNIAL STATEMENT 2017-03-01
160107006371 2016-01-07 BIENNIAL STATEMENT 2015-03-01
130312006402 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110824000566 2011-08-24 CERTIFICATE OF CHANGE 2011-08-24
110301000777 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174724 SWC-CIN-INT CREDITED 2020-04-10 539.9099731445312 Sidewalk Cafe Interest for Consent Fee
3165072 SWC-CON-ONL CREDITED 2020-03-03 8277.2802734375 Sidewalk Cafe Consent Fee
3015998 SWC-CIN-INT INVOICED 2019-04-10 527.7899780273438 Sidewalk Cafe Interest for Consent Fee
3008450 SWC-CON INVOICED 2019-03-27 445 Petition For Revocable Consent Fee
3008449 RENEWAL INVOICED 2019-03-27 510 Two-Year License Fee
2998452 SWC-CON-ONL INVOICED 2019-03-06 8091.18017578125 Sidewalk Cafe Consent Fee
2938633 SWC-CIN-INT INVOICED 2018-12-04 517.9400024414062 Sidewalk Cafe Interest for Consent Fee
2773763 SWC-CIN-INT CREDITED 2018-04-10 517.9500122070312 Sidewalk Cafe Interest for Consent Fee
2752872 SWC-CON-ONL INVOICED 2018-03-01 7940.31982421875 Sidewalk Cafe Consent Fee
2591181 SWC-CIN-INT INVOICED 2017-04-15 507.2699890136719 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-07 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2016-10-07 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
412735.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
109900.00
Total Face Value Of Loan:
109900.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
491000.00
Date:
2020-04-11
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:
-525.00
Total Face Value Of Loan:
77935.00
Date:
2013-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-141700.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109900
Current Approval Amount:
109900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110649.73
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78460
Current Approval Amount:
77935
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78675.38

Date of last update: 27 Mar 2025

Sources: New York Secretary of State