Search icon

H.K. EXPORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.K. EXPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115041
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 22 E 49TH ST 6TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAMENDER TAK Chief Executive Officer 22 E 49TH ST 6TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 E 49TH ST 6TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-03-07 2005-05-25 Address 48 W 48TH ST #1307, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-03-07 2005-05-25 Address 48 W 48TH ST #1307, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-03-07 2005-05-25 Address 48 W 48TH ST #1307, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-02-20 2003-03-07 Address APT. 12H, 61-25 97TH STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070920002302 2007-09-20 BIENNIAL STATEMENT 2007-02-01
050525002740 2005-05-25 BIENNIAL STATEMENT 2005-02-01
030307002506 2003-03-07 BIENNIAL STATEMENT 2003-02-01
970220000363 1997-02-20 CERTIFICATE OF INCORPORATION 1997-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
5597.00
Total Face Value Of Loan:
5597.00
Date:
2020-06-03
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:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-05-02
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:
5597.00
Total Face Value Of Loan:
5597.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,597
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,663.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,466.66
Rent: $1,130.34
Jobs Reported:
1
Initial Approval Amount:
$5,597
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,650.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State