Search icon

TUM THAI INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

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:
99214.00
Total Face Value Of Loan:
99214.00
Date:
2020-05-03
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:
46888.00
Total Face Value Of Loan:
46888.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46888
Current Approval Amount:
46888
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47340.18
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99214
Current Approval Amount:
99214
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100352.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State