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

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
19271.00
Total Face Value Of Loan:
19271.00
Date:
2020-06-09
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:
120000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-06
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:
19756.00
Total Face Value Of Loan:
19756.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19271
Current Approval Amount:
19271
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
19348.08
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19756
Current Approval Amount:
19756
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
19885.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State