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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
TAI SIK KANG | Chief Executive Officer | 143-51 ROOSEVELT AVE, FLUSHING, NY, United States, 11354 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102727 | Americans with Disabilities Act - Other | 2021-03-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELASQUEZ |
Role | Plaintiff |
Name | HANA WINE & SPIRIT CORP. |
Role | Defendant |
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