Search icon

HANA NAIL III CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HANA NAIL III CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856618
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 Maiden Ln, New York, NY, United States, 10038
Principal Address: 75 MAIDEN LN, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU S HONG Chief Executive Officer 75 MAIDEN LN, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
YU S. HONG DOS Process Agent 75 Maiden Ln, New York, NY, United States, 10038

History

Start date End date Type Value
2023-10-29 2023-10-29 Address 75 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-01-10 2023-10-29 Address 75 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2008-12-30 2019-01-10 Address 1414 14TH ST #2, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2007-01-08 2023-10-29 Address 1414 14TH ST #2, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2007-01-08 2008-12-30 Address 1414 14TH ST 32, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231029000131 2023-10-29 BIENNIAL STATEMENT 2023-01-01
210106060533 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190110060147 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170117006252 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150115006300 2015-01-15 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2552916 CL VIO CREDITED 2017-02-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
34500.00
Total Face Value Of Loan:
34500.00
Date:
2020-05-05
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:
500000.00
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:
29089.17
Total Face Value Of Loan:
29089.17
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29089.17
Current Approval Amount:
29089.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29438.24
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34700.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State