Search icon

HWASUN ENTERPRISE INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NFS3 Obsolete Non-Manufacturer 2012-02-14 2024-03-04 2023-11-29 No data

Contact Information

POC LASATA BAJRACHARYA
Phone +1 516-626-2600
Fax +1 516-626-6849
Address 500 N BROADWAY STE 225, JERICHO, NY, 11753 2111, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Chief Executive Officer)
2019-09-03 2024-11-12 Address 14 ORMOND PARK ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2011-12-13 2019-09-03 Address 500 N. BROADWAY, # 225, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2011-12-13 2019-09-03 Address 500 N. BROADWAY, # 225, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2011-12-13 2019-09-03 Address 500 N. BROADWAY, # 225, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2000-01-19 2011-12-13 Address 14 ORMOND PARK ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2000-01-19 2011-12-13 Address 14 ORMOND PARK ROAD, BROOKVILLE, 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
090930002509 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070919002046 2007-09-19 BIENNIAL STATEMENT 2007-09-01
060110003266 2006-01-10 BIENNIAL STATEMENT 2005-09-01
031007002157 2003-10-07 BIENNIAL STATEMENT 2003-09-01
011030002400 2001-10-30 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603788707 2021-03-30 0235 PPS 14 Ormond Park Rd, Glen Head, NY, 11545-3124
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60257
Loan Approval Amount (current) 60257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-3124
Project Congressional District NY-03
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60622.79
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State