Search icon

HANDYLEE ENTERPRISES (USA) CORP.

Company Details

Name: HANDYLEE ENTERPRISES (USA) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1902662
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 55-30 58TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN LEE Chief Executive Officer 55-30 58TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
BENJAMIN LEE DOS Process Agent 55-30 58TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2016-08-30 2023-03-01 Address 55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-08-30 2023-03-01 Address 55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-03-27 2016-08-30 Address 255 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2007-03-27 2016-08-30 Address 255 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2007-03-27 2016-08-30 Address 255 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1999-04-19 2007-03-27 Address 340 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1999-04-19 2007-03-27 Address 340 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1999-04-19 2007-03-27 Address 340 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1997-04-02 1999-04-19 Address 147-16 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001364 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210826001024 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190719060029 2019-07-19 BIENNIAL STATEMENT 2019-03-01
170615006045 2017-06-15 BIENNIAL STATEMENT 2017-03-01
160830006147 2016-08-30 BIENNIAL STATEMENT 2015-03-01
130401002378 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110324002414 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090303002264 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070327003060 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050420002371 2005-04-20 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075307204 2020-04-28 0202 PPP 5530 58th Street, MASPETH, NY, 11378-1153
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34434
Loan Approval Amount (current) 34434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1153
Project Congressional District NY-07
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34740.6
Forgiveness Paid Date 2021-03-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State