Search icon

HAPPY INTERNATIONAL CORP.

Company Details

Name: HAPPY INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (34 years ago)
Entity Number: 1484536
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-48 175TH STREET, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON KUO Chief Executive Officer 147-48 175TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
HAPPY INTERNATIONAL CORP. DOS Process Agent 147-48 175TH STREET, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1996-10-08 2020-10-01 Address 147-48 175TH STREET, JAMAICA, NY, 11434, 5415, USA (Type of address: Service of Process)
1993-10-19 1996-10-08 Address 178-20 147TH AVENUE, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office)
1992-10-29 1996-10-08 Address 178-20 147TH AVE., SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-19 Address 178-20 147TH AVENUE, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office)
1990-10-29 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-29 1996-10-08 Address 178-20 147TH AVENUE, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060224 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006861 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007326 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006006474 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121101006036 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101008002256 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080922002377 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060925002264 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041115002312 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020920002790 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3341147809 2020-05-26 0202 PPP 147-48 175th Street, JAMAICA, NY, 11434
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146470
Loan Approval Amount (current) 146470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147958.78
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State