Search icon

TUM THAI INC.

Company Details

Name: TUM THAI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4620848
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 274 MERRICK ROAD, 1ST FLOOR, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANGSUWAN BANCHUSUWAN DOS Process Agent 274 MERRICK ROAD, 1ST FLOOR, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ANGSUWAN BANCHUSUWAN Chief Executive Officer 274 MERRICK ROAD, 1ST FLOOR, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139664 Alcohol sale 2023-01-23 2023-01-23 2025-01-31 270A 274 MERRICK RD, ROCKVILLE CENTER, New York, 11570 Restaurant

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 274 MERRICK ROAD, 1ST FLOOR, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2017-03-06 2024-08-12 Address 274 MERRICK ROAD, 1ST FLOOR, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2017-03-06 2024-08-12 Address 274 MERRICK ROAD, 1ST FLOOR, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2014-08-13 2017-03-06 Address 78-08 45TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2014-08-13 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812003885 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220309001781 2022-03-09 BIENNIAL STATEMENT 2020-08-01
170306007225 2017-03-06 BIENNIAL STATEMENT 2016-08-01
140813010033 2014-08-13 CERTIFICATE OF INCORPORATION 2014-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6123907709 2020-05-01 0235 PPP 274 MERRICK RD, ROCKVILLE CENTRE, NY, 11570-5210
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46888
Loan Approval Amount (current) 46888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-5210
Project Congressional District NY-04
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47340.18
Forgiveness Paid Date 2021-04-22
1920018404 2021-02-02 0235 PPS 274 Merrick Rd, Rockville Centre, NY, 11570-5210
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99214
Loan Approval Amount (current) 99214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5210
Project Congressional District NY-04
Number of Employees 11
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100352.92
Forgiveness Paid Date 2022-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State