Search icon

HO HANSOL CORP.

Company Details

Name: HO HANSOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744890
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-51 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Principal Address: 150-51 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HO HANSOL CORP. DOS Process Agent 150-51 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HYON OK KIM Chief Executive Officer 150-51 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Type Address
635078 Retail grocery store 150-51 NORTHERN BLVD, LINDEN HILL, NY, 11354

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 150-51 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-05-18 2010-04-22 Address 150-51 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-05-18 2025-01-23 Address 150-51 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-03-20 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-20 2025-01-23 Address 150-51 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003840 2025-01-23 BIENNIAL STATEMENT 2025-01-23
140307007221 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120511002575 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100422003099 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080326002076 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060518002713 2006-05-18 BIENNIAL STATEMENT 2006-03-01
020320000401 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 HO HANSOL 150-51 NORTHERN BLVD, LINDEN HILL, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2022-04-26 HO HANSOL 150-51 NORTHERN BLVD, LINDEN HILL, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2015-06-15 No data 15051 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2135702 WM VIO INVOICED 2015-07-22 50 WM - W&M Violation
2135701 WM VIO CREDITED 2015-07-22 50 WM - W&M Violation
2112232 WM VIO CREDITED 2015-06-24 50 WM - W&M Violation
2112231 CL VIO CREDITED 2015-06-24 175 CL - Consumer Law Violation
339766 CNV_SI INVOICED 2012-09-11 40 SI - Certificate of Inspection fee (scales)
329899 CNV_SI INVOICED 2011-12-14 40 SI - Certificate of Inspection fee (scales)
300789 CNV_SI INVOICED 2008-06-03 20 SI - Certificate of Inspection fee (scales)
60893 WH VIO INVOICED 2005-07-19 200 WH - W&M Hearable Violation
43262 WH VIO INVOICED 2004-12-06 50 WH - W&M Hearable Violation
272113 CNV_SI INVOICED 2004-10-28 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-15 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2015-06-15 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-06-15 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229557403 2020-05-18 0202 PPP 150-51 Northern Blvd., Flushing, NY, 11354
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23583.32
Loan Approval Amount (current) 23583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23815.22
Forgiveness Paid Date 2021-05-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State