Search icon

HANKIM CORP.

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)
2003-11-21 2011-12-02 Address 135-26 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2001-10-16 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-16 2003-11-21 Address 135-26 CROSS BAY BOULEVARD, QUEENS, NY, 00000, USA (Type of address: Service of Process)

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
111202002111 2011-12-02 BIENNIAL STATEMENT 2011-10-01
071009002190 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051118002387 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031121002419 2003-11-21 BIENNIAL STATEMENT 2003-10-01
011016000408 2001-10-16 CERTIFICATE OF INCORPORATION 2001-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6646147204 2020-04-28 0202 PPP 13521 crossbay blvd, OZONE PARK, NY, 11417-2801
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-2801
Project Congressional District NY-05
Number of Employees 4
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38826.08
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State