Search icon

BOONNAK TONE INC.

Company Details

Name: BOONNAK TONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2012 (12 years ago)
Entity Number: 4332337
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 890 9TH AVE, New York, NY, United States, 10019
Principal Address: BOONNAK TONE INC., 890 9TH AVE, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOONNAK TONE INC. DOS Process Agent 890 9TH AVE, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
ORATHIP BOONNAK Chief Executive Officer 890 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139893 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 860 9TH AVE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 890 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2025-04-03 Address 890 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-04-03 Address 890 9TH AVE, New York, NY, 10019, USA (Type of address: Service of Process)
2012-12-13 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-13 2023-06-15 Address 24 SOUTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403001207 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230615002781 2023-06-15 BIENNIAL STATEMENT 2022-12-01
121213000432 2012-12-13 CERTIFICATE OF INCORPORATION 2012-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954207801 2020-05-25 0202 PPP 860 9th Avenue, New York, NY, 10019
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 39735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10019-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40140.08
Forgiveness Paid Date 2021-07-12
6052468303 2021-01-26 0202 PPS 860 9th Ave, New York, NY, 10019-4449
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55629
Loan Approval Amount (current) 55629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10019-4449
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55930.32
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801739 Fair Labor Standards Act 2018-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-02-26
Termination Date 2018-12-17
Date Issue Joined 2018-05-23
Pretrial Conference Date 2018-05-31
Section 0201
Sub Section DO
Status Terminated

Parties

Name BOONNAK TONE INC.
Role Defendant
Name ESCALANTE LOPEZ,
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State