Search icon

H.W.I. INTERNATIONAL, INC.

Company Details

Name: H.W.I. INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225338
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 7TH AVE, Suite 901, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 7TH AVE, Suite 901, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JIHYE YUN Chief Executive Officer 530 7TH AVE, SUITE 901, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 530 7TH AVE, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 530 7TH AVE, SUITE 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-12-03 Address 530 7TH AVE, Suite 2801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-08-18 2023-08-18 Address 530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-12-03 Address 530 7TH AVE, SUITE 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 530 7TH AVE, SUITE 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-12-03 Address 530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-03-03 2023-08-18 Address 530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001039 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230818003396 2023-08-18 BIENNIAL STATEMENT 2022-01-01
140303002250 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120216002218 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100113002135 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080116002807 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060206002427 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040219002211 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020123002607 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000403002041 2000-04-03 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262387405 2020-05-05 0202 PPP 530 7th Avenue Suite 901, NEW YORK, NY, 10018
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102267
Loan Approval Amount (current) 102267
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103141.16
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State