Search icon

THAI BOWL INTERNATIONAL LLC

Company Details

Entity Name: THAI BOWL INTERNATIONAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 09 Feb 2016
Business ALEI: 1198472
Annual report due: 31 Mar 2023
NAICS code: 722511 - Full-Service Restaurants
Business address: 515 MAIN ST., WATERTOWN, CT, 06795, United States
Mailing address: 515 MAIN ST., WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: PONGTOYOTA@HOTMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARNWIT BUNLUE Agent 515 MAIN ST., WATERTOWN, CT, 06795, United States 515 MAIN ST., WATERTOWN, CT, 06795, United States +1 860-794-8366 PONGTOYOTA@HOTMAIL.COM 515 MAIN ST., WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARNWIT BUNLUE Officer 515 MAIN ST., WATERTOWN, CT, 06795, United States +1 860-794-8366 PONGTOYOTA@HOTMAIL.COM 515 MAIN ST., WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013228694 2024-11-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012741242 2024-08-22 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010193287 2022-05-17 No data Annual Report Annual Report 2022
BF-0008647228 2021-10-29 No data Annual Report Annual Report 2018
BF-0008647227 2021-10-29 No data Annual Report Annual Report 2019
BF-0008647226 2021-10-29 No data Annual Report Annual Report 2017
BF-0009972176 2021-10-29 No data Annual Report Annual Report No data
BF-0008647225 2021-10-29 No data Annual Report Annual Report 2020
0005493763 2016-02-09 2016-02-09 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589398307 2021-01-23 0156 PPS 515 Main St, Watertown, CT, 06795-2631
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47799
Loan Approval Amount (current) 47799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2631
Project Congressional District CT-05
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48344.71
Forgiveness Paid Date 2022-03-24
1381998002 2020-06-22 0156 PPP 515 MAIN ST, WATERTOWN, CT, 06795-2631
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32212
Loan Approval Amount (current) 32212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-2631
Project Congressional District CT-05
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32512.65
Forgiveness Paid Date 2021-06-02

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website