Search icon

HAN'S MARKET, INC.

Company Details

Name: HAN'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1998 (27 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 2292038
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 51 CLARK ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-858-8124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEUNG YEOL HAN Chief Executive Officer 51 CLARK ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 CLARK ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1046258-DCA Inactive Business 2003-08-12 2012-12-31

History

Start date End date Type Value
2000-08-11 2024-10-17 Address 51 CLARK ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-08-11 2024-10-17 Address 51 CLARK ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-08-26 2000-08-11 Address C/O CHEUNG YEOL HAN, 51 CLARK STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-08-26 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017002025 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
120913002191 2012-09-13 BIENNIAL STATEMENT 2012-08-01
100827002490 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080813002776 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060816002620 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040909002103 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020802002576 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000811002247 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980826000015 1998-08-26 CERTIFICATE OF INCORPORATION 1998-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-30 No data 51 CLARK ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 51 CLARK ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-16 No data 51 CLARK ST, Brooklyn, BROOKLYN, NY, 11201 Pass 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
3154666 SCALE-01 INVOICED 2020-02-04 20 SCALE TO 33 LBS
2357216 SCALE-01 INVOICED 2016-06-02 20 SCALE TO 33 LBS
2142600 WM VIO INVOICED 2015-07-31 50 WM - W&M Violation
2136511 SCALE-01 INVOICED 2015-07-23 20 SCALE TO 33 LBS
1511790 SCALE-01 INVOICED 2013-11-19 40 SCALE TO 33 LBS
339922 CNV_SI INVOICED 2012-09-13 40 SI - Certificate of Inspection fee (scales)
199810 WH VIO INVOICED 2012-09-06 340 WH - W&M Hearable Violation
540447 RENEWAL INVOICED 2010-11-08 110 CRD Renewal Fee
121385 WH VIO INVOICED 2009-04-03 100 WH - W&M Hearable Violation
540448 RENEWAL INVOICED 2008-09-16 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528548401 2021-02-17 0202 PPS 51 Clark St, Brooklyn, NY, 11201-2415
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15751
Loan Approval Amount (current) 15751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2415
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16053.07
Forgiveness Paid Date 2023-01-25
2019827809 2020-05-22 0202 PPP 51 clark st, Brooklyn, NY, 11201-2415
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15707
Loan Approval Amount (current) 15707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2415
Project Congressional District NY-10
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15871.05
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State