Search icon

H.A.C. UNITED TRADING CO., INC.

Company Details

Name: H.A.C. UNITED TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1990 (35 years ago)
Date of dissolution: 08 Jan 2024
Entity Number: 1475316
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 7-16 149TH ST, WHITESTONE, NY, United States, 11357
Address: 7-16 149TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW CHOO Chief Executive Officer 7-16 149TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
H.A.C. UNITED TRADING CO., INC. DOS Process Agent 7-16 149TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2020-09-09 2024-01-31 Address 7-16 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2016-09-02 2020-09-09 Address 7-16 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2002-08-30 2016-09-02 Address 7-16 149TH ST, WHITESTONE, NY, 11357, 1641, USA (Type of address: Service of Process)
2002-08-30 2024-01-31 Address 7-16 149TH ST, WHITESTONE, NY, 11357, 1641, USA (Type of address: Chief Executive Officer)
1998-10-16 2002-08-30 Address 7-16 149TH ST., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131001665 2024-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-08
200909060676 2020-09-09 BIENNIAL STATEMENT 2020-09-01
160902006651 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140905006111 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120906006284 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
28999.00
Total Face Value Of Loan:
28999.00
Date:
2020-06-12
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:
30841.00
Total Face Value Of Loan:
30841.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28999
Current Approval Amount:
28999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29181.73
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30841
Current Approval Amount:
30841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31371.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State