Search icon

WISH THAI CUISINE INC

Company Details

Name: WISH THAI CUISINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5061175
ZIP code: 14580
County: Jefferson
Place of Formation: New York
Address: 657 Ridge Road, Ste 3, Webster, NY, United States, 14580

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
RATANA RATANAPHAN Agent 1857 STATE ST, WATERTOWN, NY, 13601

DOS Process Agent

Name Role Address
WISH THAI CUISINE INC DOS Process Agent 657 Ridge Road, Ste 3, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
WORAPHONG NETSAI Chief Executive Officer 657 RIDGE ROAD, STE 3, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0340-25-305978 Alcohol sale 2025-03-28 2025-03-28 2027-02-28 237 High St Extension, Victor, NY, 14564 Restaurant
0524-24-34541 Alcohol sale 2024-10-30 2024-10-30 2025-04-28 235 High St, Victor, New York, 14564 Temporary retail
0240-22-301379 Alcohol sale 2022-11-08 2022-11-08 2024-10-31 657 RIDGE RD, WEBSTER, New York, 14580 Restaurant

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 89 CORRAL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 657 RIDGE ROAD, STE 3, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-03 Address 89 CORRAL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2024-02-15 2024-02-15 Address 89 CORRAL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103001108 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240215003001 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220617003333 2022-06-17 BIENNIAL STATEMENT 2021-01-01
170307000600 2017-03-07 CERTIFICATE OF CHANGE 2017-03-07
170103010662 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
36300.00
Total Face Value Of Loan:
36300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36679.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State