Search icon

SEA THAI HOSPITALITY INC.

Company Details

Name: SEA THAI HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790449
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 114 NORTH 6TH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 114 N 6TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 NORTH 6TH STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YONGYUT LIMLEARTVATE Chief Executive Officer 35-19 72ND STREET APT. 1B, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118727 Alcohol sale 2023-11-17 2023-11-17 2025-11-30 114 N 6TH ST, BROOKLYN, New York, 11249 Restaurant

History

Start date End date Type Value
2024-04-03 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 35-19 72ND STREET APT. 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2018-05-15 2023-07-13 Address 35-19 72ND STREET APT. 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-07-16 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230713004740 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220323003293 2022-03-23 BIENNIAL STATEMENT 2021-07-01
180515006170 2018-05-15 BIENNIAL STATEMENT 2017-07-01
150716000231 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
-1.00
Total Face Value Of Loan:
552468.00
Date:
2020-06-12
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:
2020-05-11
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
303266.67
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
552469
Current Approval Amount:
552468
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
560217.9

Date of last update: 25 Mar 2025

Sources: New York Secretary of State