Search icon

ASSI HANBOK, CORP.

Company Details

Name: ASSI HANBOK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884386
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-04 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIET Y. SHIN Chief Executive Officer 194-04 NORTHERN BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ASSI HANBOK, CORP. DOS Process Agent 194-04 NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 194-04 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-10-15 2023-03-03 Address 194-04 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-10-15 2023-03-03 Address 194-04 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-04-05 2020-10-15 Address 131-01 39TH AVE / #E2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-04-05 2020-10-15 Address 131-01 39TH AVE / #E2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-03-20 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-20 2005-04-05 Address SANG JOO SHIN LEE, 131-01 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303001439 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210727001824 2021-07-27 BIENNIAL STATEMENT 2021-07-27
201015060139 2020-10-15 BIENNIAL STATEMENT 2019-03-01
090311002059 2009-03-11 BIENNIAL STATEMENT 2009-03-01
050405002347 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030320000009 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4020848110 2020-07-15 0202 PPP 194-04 NORTHERN BLVD, FLUSHING, NY, 11358-1600
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2510
Loan Approval Amount (current) 2510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-1600
Project Congressional District NY-06
Number of Employees 1
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2545.69
Forgiveness Paid Date 2021-12-21
2978958401 2021-02-04 0202 PPS 19404 Northern Blvd, Flushing, NY, 11358-3033
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2499
Loan Approval Amount (current) 2499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3033
Project Congressional District NY-06
Number of Employees 1
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2515.02
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State