Search icon

HANKIM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HANKIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689389
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 135-21 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-21 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
BRIAN Y KIM Chief Executive Officer 48-02 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116176 Alcohol sale 2022-11-16 2022-11-16 2025-12-31 135 21 CROSS BAY BLVD, OZONE PARK, New York, 11417 Liquor Store

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 48-02 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2011-12-02 2023-12-19 Address 135-21 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2011-12-02 2023-12-19 Address 48-02 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2003-11-21 2011-12-02 Address 135-26 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2003-11-21 2011-12-02 Address 40 MAPLE COURT, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219002742 2023-12-19 BIENNIAL STATEMENT 2023-12-19
191021060288 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171004007086 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007363 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131023006435 2013-10-23 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
2020-04-28
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:
38400.00
Total Face Value Of Loan:
38400.00
Date:
2020-04-28
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:
-38400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,826.08
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $38,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State