Search icon

JASMINE THAI, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JASMINE THAI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2005
Business ALEI: 0832807
Annual report due: 31 Mar 2026
Business address: 57 Brushy Plain Rd, Branford, CT, 06405-6005, United States
Mailing address: 57 Brushy Plain Rd, Branford, CT, United States, 06405-6005
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jenwanchai@yahoo.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WANCHAI BUNBANLU Agent 57 Brushy Plain Rd, Branford, CT, 06405-6005, United States 57 Brushy Plain Rd, Branford, CT, 06405-6005, United States +1 203-916-3565 jenwanchai@yahoo.com 10 Clancy Rd, A, Branford, CT, 06405-3007, United States

Officer

Name Role Phone E-Mail Residence address
WANCHAI BUNBANLU Officer +1 203-916-3565 jenwanchai@yahoo.com 10 Clancy Rd, A, Branford, CT, 06405-3007, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012133043 2024-03-13 - Annual Report Annual Report -
BF-0011169564 2023-03-13 - Annual Report Annual Report -
BF-0010541924 2022-06-16 - Annual Report Annual Report -
BF-0009786749 2022-03-23 - Annual Report Annual Report -
0006891909 2020-04-24 2020-04-24 Agent Resignation Agent Resignation -
0006891396 2020-04-23 - Annual Report Annual Report 2018
0006891400 2020-04-23 - Annual Report Annual Report 2019
0006891405 2020-04-23 - Annual Report Annual Report 2020
0006018993 2018-01-19 - Annual Report Annual Report 2017
0006018989 2018-01-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525767306 2020-04-29 0156 PPP 10A CLANCY RD, BRANFORD, CT, 06405
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3805
Loan Approval Amount (current) 3805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 722330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3850.66
Forgiveness Paid Date 2021-07-19
1860108600 2021-03-13 0156 PPS 10 Clancy Rd Unit A, Branford, CT, 06405-3007
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5327
Loan Approval Amount (current) 5327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3007
Project Congressional District CT-03
Number of Employees 2
NAICS code 722330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5359.55
Forgiveness Paid Date 2021-10-25
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information