Search icon

AHN HOUSEWARE & HARDWARE CORP.

Company Details

Name: AHN HOUSEWARE & HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (37 years ago)
Entity Number: 1309758
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 627 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHN HOUSEWARE & HARDWARE CORP. DOS Process Agent 627 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JUNG SIK AHN Chief Executive Officer 627 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 627 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1992-11-27 2024-05-21 Address 627 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1988-11-30 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-30 2024-05-21 Address 627 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000871 2024-05-21 BIENNIAL STATEMENT 2024-05-21
181105006677 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170117006319 2017-01-17 BIENNIAL STATEMENT 2016-11-01
150203002059 2015-02-03 BIENNIAL STATEMENT 2014-11-01
061031002755 2006-10-31 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
355447 CNV_SI INVOICED 1995-06-07 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5208.00
Total Face Value Of Loan:
5208.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
138000.00
Date:
2020-06-23
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:
5208.00
Total Face Value Of Loan:
5208.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5229.19
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5266.88

Date of last update: 16 Mar 2025

Sources: New York Secretary of State