Search icon

HANSAI, INC.

Company Details

Name: HANSAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1994 (31 years ago)
Date of dissolution: 09 May 2023
Entity Number: 1848789
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 229-11 MERRICK BLVD, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYONG HUI PAK DOS Process Agent 229-11 MERRICK BLVD, LAURELTON, NY, United States, 11413

Chief Executive Officer

Name Role Address
MYONG HUI PAK Chief Executive Officer 229-11 MERRICK BLVD, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
1996-08-28 2023-08-05 Address 229-11 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
1996-08-28 2023-08-05 Address 229-11 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
1994-08-31 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-31 1996-08-28 Address 229-11 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000322 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
180801008024 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006220 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006676 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006524 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100823002395 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080804002957 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060810002251 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040907002440 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020806002423 2002-08-06 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-16 No data 22911 MERRICK BLVD, Queens, LAURELTON, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 22911 MERRICK BLVD, Queens, LAURELTON, NY, 11413 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 22911 MERRICK BLVD, Queens, LAURELTON, NY, 11413 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2078328 CL VIO CREDITED 2015-05-12 175 CL - Consumer Law Violation
206179 OL VIO INVOICED 2013-04-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1093368704 2021-03-26 0202 PPS 22911 Merrick Blvd, Laurelton, NY, 11413-2108
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19271
Loan Approval Amount (current) 19271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurelton, QUEENS, NY, 11413-2108
Project Congressional District NY-05
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19348.08
Forgiveness Paid Date 2021-08-26
2464597407 2020-05-05 0202 PPP 229-11 MERRICK BLVD., LAURELTON, NY, 11413
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19756
Loan Approval Amount (current) 19756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAURELTON, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19885.36
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State