Search icon

NOREE THAI BAZAAR INC.

Company Details

Name: NOREE THAI BAZAAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2018 (7 years ago)
Entity Number: 5260812
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 41 ELIZABETH STREET, SUITE 201, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V5U7NJGFGKP7 2022-06-17 41 ELIZABETH STREET STE 201, NEW YORK, NY, 10013, 4637, USA 274 GRAND STREET, NEW YORK, NY, 10002, USA

Business Information

Division Name NOREE THAI BAZAAR, INC.
Division Number NOREE THAI
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2018-01-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIRLEY CHEUNG
Role TREASURER
Address 274 GRAND STREET, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name SHIRLEY CHEUNG
Role TREASURER
Address 274 GRAND STREET, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O TAX AID ACCOUNTING SERVICES DOS Process Agent 41 ELIZABETH STREET, SUITE 201, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-05-26 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-04 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180104010159 2018-01-04 CERTIFICATE OF INCORPORATION 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893557709 2020-05-01 0202 PPP 274 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76217
Loan Approval Amount (current) 76217
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 76922.43
Forgiveness Paid Date 2021-04-08
4779148608 2021-03-20 0202 PPS 274 Grand St, New York, NY, 10002-4402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106701
Loan Approval Amount (current) 106701
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4402
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Veteran
Forgiveness Amount 107328.4
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State