Search icon

HWASUN ENTERPRISE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HWASUN ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1987 (38 years ago)
Entity Number: 1201345
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 12 NORTH COTTAGE ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LEE Chief Executive Officer 12 NORTH COTTAGE ST, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
HWASUN ENTERPRISE INC. DOS Process Agent 12 NORTH COTTAGE ST, VALLEY STREAM, NY, United States, 11580

Unique Entity ID

CAGE Code:
6NFS3
UEI Expiration Date:
2019-03-23

Business Information

Doing Business As:
NEW WORLD TRADING CENTER
Activation Date:
2018-03-23
Initial Registration Date:
2012-02-02

Commercial and government entity program

CAGE number:
6NFS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-11-29

Contact Information

POC:
LASATA BAJRACHARYA
Corporate URL:
http://www.nwtcusa.com

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 12 NORTH COTTAGE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 14 ORMOND PARK ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-11-12 Address 14 ORMOND PARK ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2019-09-03 2024-11-12 Address 14 ORMOND PARK ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112004509 2024-11-12 BIENNIAL STATEMENT 2024-11-12
190903063474 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180803006527 2018-08-03 BIENNIAL STATEMENT 2017-09-01
130909006887 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111213002369 2011-12-13 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPRMM113CPA64
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-26
Description:
PUMP UNIT,CENTRIFUG
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60257.00
Total Face Value Of Loan:
60257.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$60,257
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,622.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,255
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State