Search icon

HATSUHANA PARK, INC.

Company Details

Name: HATSUHANA PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1988 (36 years ago)
Entity Number: 1294701
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 17 EAST 48TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEITA SATO Chief Executive Officer 17 EAST 48TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-06 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-09 2011-01-10 Address 17 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-01 1993-12-09 Address 17 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1988-12-22 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-12-22 1999-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130107002105 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110110002760 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081205002521 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061128002632 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050125002509 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021126002683 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001213002251 2000-12-13 BIENNIAL STATEMENT 2000-12-01
990915001533 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431657302 2020-04-28 0202 PPP 17 East 48th Street, New York, NY, 10017
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73958
Forgiveness Paid Date 2021-08-30
3174208300 2021-01-21 0202 PPS 17 E 48th St, New York, NY, 10017-1010
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96572
Loan Approval Amount (current) 96572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-1010
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97553.59
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State