Search icon

HANG & SHINE, INC.

Company Details

Name: HANG & SHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708485
ZIP code: 14092
County: Erie
Place of Formation: New York
Address: 602 PARK LANE, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES IERACI Chief Executive Officer 602 PARK LANE, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
JIM IERACI DOS Process Agent 602 PARK LANE, LEWISTON, NY, United States, 14092

Agent

Name Role Address
JAMES IERACI Agent 5 OLD INDIAN CHURCH ROAD, CHEEKTOWAGA, NY, 14227

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 602 PARK LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-03-03 Address 5 OLD INDIAN CHURCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Registered Agent)
2023-04-01 2025-03-03 Address 602 PARK LANE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2023-04-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-03-03 Address 602 PARK LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 602 PARK LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-04-01 Address 602 PARK LANE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2021-03-11 2023-04-01 Address 602 PARK LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2013-03-18 2021-03-11 Address 5 OLD INDIAN ROAD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2012-04-06 2013-03-18 Address 5 OLD INDIAN ROAD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303007679 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230401001408 2023-04-01 BIENNIAL STATEMENT 2023-03-01
210311060164 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190308060568 2019-03-08 BIENNIAL STATEMENT 2019-03-01
180212006058 2018-02-12 BIENNIAL STATEMENT 2017-03-01
150303007295 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130318006236 2013-03-18 BIENNIAL STATEMENT 2013-03-01
120406002291 2012-04-06 BIENNIAL STATEMENT 2011-03-01
051007000051 2005-10-07 CERTIFICATE OF CHANGE 2005-10-07
970501002717 1997-05-01 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504608505 2021-03-10 0296 PPS 602 Park Ln, Lewiston, NY, 14092-1469
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1469
Project Congressional District NY-26
Number of Employees 3
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18146.96
Forgiveness Paid Date 2022-01-11
2608747110 2020-04-11 0296 PPP 5 OLD INDIAN RD, BUFFALO, NY, 14227-1614
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14227-1614
Project Congressional District NY-26
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26626.41
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State