Search icon

HAN'S MARKET, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
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:
15707.00
Total Face Value Of Loan:
15707.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15751
Current Approval Amount:
15751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16053.07
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15707
Current Approval Amount:
15707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15871.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State