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

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
2023-11-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-11-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
496400.00
Date:
2020-05-18
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:
23583.32
Total Face Value Of Loan:
23583.32
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23583.32
Current Approval Amount:
23583.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23815.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State