Search icon

MED THAI, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MED THAI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Jun 2014
Business ALEI: 1146922
Annual report due: 31 Mar 2024
Business address: 165 POST ROAD EAST, WESTPORT, CT, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DARA_2525@HOTMAIL.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HERMARIN POOK KORNWEROD Agent 165 POST ROAD EAST, WESTPORT, CT, 06880, United States 165 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-684-9347 DARA_2525@HOTMAIL.COM 165 POST ROAD EAST, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
DARAPORN SOURIVONG Officer 165 POST ROAD EAST, REAR APT., WESTPORT, CT, 06880, United States 155 MAIN STREET, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change BARE FOOD, LLC MED THAI, LLC 2015-10-15
Name change BEAR FOOD, LLC BARE FOOD, LLC 2014-07-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009774429 2023-09-25 - Annual Report Annual Report -
BF-0011320655 2023-09-25 - Annual Report Annual Report -
BF-0010614318 2023-09-25 - Annual Report Annual Report -
BF-0011935642 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943004 2020-07-09 2020-07-09 Reinstatement Certificate of Reinstatement -
0006691538 2019-12-05 2019-12-06 Dissolution Certificate of Dissolution -
0005412769 2015-10-15 2015-10-15 Change of Business Address Business Address Change -
0005412768 2015-10-15 2015-10-15 Amendment Amend Name -
0005138800 2014-07-01 - Amendment Amend Name -
0005131828 2014-06-20 2014-06-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913658506 2021-03-02 0156 PPP 165 Post Rd E, Westport, CT, 06880-3427
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14083
Loan Approval Amount (current) 14083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3427
Project Congressional District CT-04
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14140.49
Forgiveness Paid Date 2021-08-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005265111 Active MUNICIPAL 2025-01-28 2040-01-28 ORIG FIN STMT

Parties

Name MED THAI, LLC
Role Debtor
Name TOWN OF WESTPORT
Role Secured Party
0005108649 Active OFS 2022-12-07 2027-12-07 ORIG FIN STMT

Parties

Name MED THAI, LLC
Role Debtor
Name Forward Financing LLC
Role Secured Party
0005106180 Active OFS 2022-11-22 2027-11-22 ORIG FIN STMT

Parties

Name MED THAI, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005083349 Active OFS 2022-07-20 2027-07-20 ORIG FIN STMT

Parties

Name MED THAI, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005078779 Active DEPT REV SERVS 2022-06-20 2032-06-20 ORIG FIN STMT

Parties

Name MED THAI, LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003394802 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name MED THAI, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003363942 Active OFS 2020-04-06 2025-04-06 ORIG FIN STMT

Parties

Name MED THAI, LLC
Role Debtor
Name FIRST DATA MERCHANT CASH ADVANCE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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