Search icon

THAI COCONUT FOOD INC.

Company Details

Name: THAI COCONUT FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2012 (12 years ago)
Date of dissolution: 13 Mar 2024
Entity Number: 4315356
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3266 RAILROAD AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3266 RAILROAD AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
XINGTAN SUN Chief Executive Officer 3266 RAILROAD AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2014-11-10 2024-03-21 Address 3266 RAILROAD AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2013-12-27 2024-03-21 Address 3266 RAILROAD AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2012-11-01 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-01 2013-12-27 Address 364 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003640 2024-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-13
161109006519 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141110007255 2014-11-10 BIENNIAL STATEMENT 2014-11-01
131227000600 2013-12-27 CERTIFICATE OF AMENDMENT 2013-12-27
121101000017 2012-11-01 CERTIFICATE OF INCORPORATION 2012-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730788403 2021-02-10 0235 PPS 3266 Railroad Ave, Wantagh, NY, 11793-3711
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) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3711
Project Congressional District NY-04
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8560.08
Forgiveness Paid Date 2021-11-05
6907307410 2020-05-15 0235 PPP 3266 Railroad Avenue, New York, United States, Wantagh, NY, 11793
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13625.01
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State