Search icon

RICE THAI INC

Company Details

Name: RICE THAI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5368955
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 585 MEDFORD AVENUE SUITE#3, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOK WAI WONG DOS Process Agent 585 MEDFORD AVENUE SUITE#3, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
KOK WAI WONG Chief Executive Officer 585 MEDFORD AVENUE SUITE#3, PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
211206001690 2021-12-06 BIENNIAL STATEMENT 2021-12-06
180702010236 2018-07-02 CERTIFICATE OF INCORPORATION 2018-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-01 No data 311 7 Avenue 11215, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "No". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"
2014-04-08 No data 311 7 Avenue 11215, Brooklyn No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133478303 2021-01-25 0235 PPS 585 Medford Ave Ste 3, East Patchogue, NY, 11772-1336
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-1336
Project Congressional District NY-02
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16479.52
Forgiveness Paid Date 2022-03-08
9794427810 2020-06-09 0235 PPP 585 Ste 3 Medford Avenue, East Patchogue, NY, 11772
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11078.36
Forgiveness Paid Date 2021-03-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State