Search icon

THAI SMILE RESTAURANT INC.

Company Details

Name: THAI SMILE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130408
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 3 GREENWICH AVENUE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-929-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GREENWICH AVENUE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-24-109907 No data Alcohol sale 2024-04-15 2024-04-15 2026-03-31 3 GREENWICH AVE, NEW YORK, NY, 10014 Restaurant
2006631-DCA Inactive Business 2014-04-22 No data 2020-04-15 No data No data

History

Start date End date Type Value
2011-08-15 2011-11-23 Address 8315 VIETOR AVE #3A, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111123000846 2011-11-23 CERTIFICATE OF CHANGE 2011-11-23
110815000103 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174456 SWC-CIN-INT CREDITED 2020-04-10 400.1400146484375 Sidewalk Cafe Interest for Consent Fee
3165247 SWC-CON-ONL CREDITED 2020-03-03 6134.43017578125 Sidewalk Cafe Consent Fee
3015418 SWC-CIN-INT INVOICED 2019-04-10 391.1400146484375 Sidewalk Cafe Interest for Consent Fee
2998639 SWC-CON-ONL INVOICED 2019-03-06 5996.509765625 Sidewalk Cafe Consent Fee
2772358 SWC-CON CREDITED 2018-04-06 445 Petition For Revocable Consent Fee
2772357 RENEWAL INVOICED 2018-04-06 510 Two-Year License Fee
2753227 SWC-CON-ONL INVOICED 2018-03-01 5884.7001953125 Sidewalk Cafe Consent Fee
2556860 SWC-CON-ONL INVOICED 2017-02-21 5763.669921875 Sidewalk Cafe Consent Fee
2513627 SWC-CIN-INT INVOICED 2016-12-15 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2322464 SWC-CIN-INT INVOICED 2016-04-10 368.2200012207031 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
216634.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
70903.00
Total Face Value Of Loan:
70903.00
Date:
2020-10-02
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:
150000.00
Date:
2020-05-02
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70903
Current Approval Amount:
70903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71348.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50510.42

Date of last update: 26 Mar 2025

Sources: New York Secretary of State