Search icon

HANA WINE & SPIRIT CORP.

Company Details

Name: HANA WINE & SPIRIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2541935
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 227 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023
Principal Address: 143-51 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
TAI SIK KANG Chief Executive Officer 143-51 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117350 Alcohol sale 2022-01-27 2022-01-27 2025-01-31 227 COLUMBUS AVE, NEW YORK, New York, 10023 Liquor Store

History

Start date End date Type Value
2023-03-18 2023-03-18 Address 143-51 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-07-23 2023-03-18 Address 143-51 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2000-08-14 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-14 2023-03-18 Address 227 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230318000093 2023-03-18 BIENNIAL STATEMENT 2022-08-01
020723002746 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000814000287 2000-08-14 CERTIFICATE OF INCORPORATION 2000-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394958401 2021-02-08 0202 PPP 227 Columbus Ave, New York, NY, 10023-4009
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-4009
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9850.21
Forgiveness Paid Date 2022-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102727 Americans with Disabilities Act - Other 2021-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-30
Termination Date 2021-09-22
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name HANA WINE & SPIRIT CORP.
Role Defendant
2003420 Americans with Disabilities Act - Other 2020-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-01
Termination Date 2020-07-14
Section 1331
Sub Section CV
Status Terminated

Parties

Name TOLLIVER
Role Plaintiff
Name HANA WINE & SPIRIT CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State