Search icon

HANA NAIL III CORP.

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)
2005-02-03 2007-01-08 Address 1200 FAIRMOUNT PL, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2003-01-14 2007-01-08 Address 1200 FAIRMOUNT PLACE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2003-01-14 2023-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130129002184 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110201002528 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081230002451 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070108002541 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050203002712 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-29 No data 75 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 75 MAIDEN LN, Manhattan, NEW YORK, NY, 10038 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3952865003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HANA NAIL III CORP.
Recipient Name Raw HANA NAIL III CORP.
Recipient DUNS 945941672
Recipient Address 75 MAIDEN LANE., NEW YORK, NEW YORK, NEW YORK, 10038-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3562037205 2020-04-27 0202 PPP 75 Maiden Lane, New York, NY, 10038
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29089.17
Loan Approval Amount (current) 29089.17
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 New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 812113
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 29438.24
Forgiveness Paid Date 2021-07-13
6446598310 2021-01-27 0202 PPS 75 Maiden Ln, New York, NY, 10038-4810
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
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 New York, NEW YORK, NY, 10038-4810
Project Congressional District NY-10
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 34700.38
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State