Search icon

THAI BASIL RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THAI BASIL RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAI BASIL RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2012 (13 years ago)
Document Number: P12000072154
FEI/EIN Number 46-0697819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10311 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 10311 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWONTHAMACHAKR NAIYANA President 10311 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
BOWONTHAMACHAKR NAIYANA Agent 10311 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
AMENDMENT 2012-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8682867400 2020-05-19 0455 PPP 10311 Southern Boulevard, Royal Palm Beach, FL, 33411
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15173.43
Loan Approval Amount (current) 15173.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15359.67
Forgiveness Paid Date 2021-08-11
2797868606 2021-03-15 0455 PPS 10311 Southern Blvd, Royal Palm Beach, FL, 33411-4338
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500.78
Loan Approval Amount (current) 21500.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-4338
Project Congressional District FL-20
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21708.13
Forgiveness Paid Date 2022-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State