Search icon

EAT THAI 24, INC.

Company Details

Name: EAT THAI 24, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2017 (8 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 5132163
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 631 E Main ST, 631 E Main ST, NY, United States, 11706
Principal Address: 631 E Main ST, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 9000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 631 E Main ST, 631 E Main ST, NY, United States, 11706

Agent

Name Role Address
TAI YEE WONG Agent 2 ANNA CT., WEST ISLIP, NY, 11715

Chief Executive Officer

Name Role Address
TAIYEE WONG Chief Executive Officer 2 ANNA CT., WEST ISLIP, NY, United States, 11715

History

Start date End date Type Value
2023-12-10 2024-04-26 Address 2 ANNA CT., WEST ISLIP, NY, 11715, USA (Type of address: Registered Agent)
2023-12-10 2024-04-26 Address 2 ANNA CT., WEST ISLIP, NY, 11715, USA (Type of address: Chief Executive Officer)
2023-12-10 2024-04-26 Address 631 E Main ST, 631 E Main ST, NY, 11706, USA (Type of address: Service of Process)
2023-12-10 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 0.001
2017-05-05 2023-12-10 Address 2 ANNA CT., WEST ISLIP, NY, 11715, USA (Type of address: Registered Agent)
2017-05-05 2023-12-10 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 0.001
2017-05-05 2023-12-10 Address 2 ANNA CT., WEST ISLIP, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002242 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
231210000070 2023-12-10 BIENNIAL STATEMENT 2023-05-01
170505000400 2017-05-05 CERTIFICATE OF INCORPORATION 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536818402 2021-02-05 0235 PPP 631 E Main St, Bay Shore, NY, 11706-8506
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2817
Loan Approval Amount (current) 2817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8506
Project Congressional District NY-02
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2834.18
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State