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
2015-07-16 2023-07-13 Address 114 NORTH 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4824537404 2020-05-11 0202 PPP 114 North 6th Street, Brooklyn, NY, 11249
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303266.67
Forgiveness Paid Date 2021-06-10
4431598406 2021-02-06 0202 PPS 114 N 6th St, Brooklyn, NY, 11249-3002
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552469
Loan Approval Amount (current) 552468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3002
Project Congressional District NY-07
Number of Employees 51
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 560217.9
Forgiveness Paid Date 2022-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State