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
0340-22-309928 Alcohol sale 2022-09-19 2022-09-19 2024-08-31 2602 ELMWOOD AVE, ROCHESTER, New York, 14618 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 657 Ridge Rd, Ste 3, Webster, NY, 14580, USA (Type of address: Service of Process)
2024-02-15 2024-02-15 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 2025-01-03 Address 89 CORRAL DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-03 Address 1857 STATE ST, WATERTOWN, NY, 13601, USA (Type of address: Registered Agent)
2017-03-07 2024-02-15 Address 1857 STATE ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2017-01-03 2017-03-07 Address 22512 RIVERGLADE RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2017-01-03 2024-02-15 Address 1857 STATE ST, WATERTOWN, NY, 13601, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8502707108 2020-04-15 0219 PPP 657 Ridge Rd 3, Webster, NY, 14580
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36679.91
Forgiveness Paid Date 2021-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State