Search icon

HAELIM CORP.

Company Details

Name: HAELIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023572
ZIP code: 11360
County: Nassau
Place of Formation: New York
Address: 17-85 215TH STREET APT 17K, BAYSIDE, NY, United States, 11360
Principal Address: 409 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH LIM Chief Executive Officer 409 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
DEBORAH LIM DOS Process Agent 17-85 215TH STREET APT 17K, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 409 BUSHWICK AVENUE, BROOKLYN, NY, 11206, 3725, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 409 BUSHWICK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2010-06-10 2023-07-17 Address 409 BUSHWICK AVE, BROOKLYN, NY, 11206, 3725, USA (Type of address: Service of Process)
2010-06-10 2023-07-17 Address 409 BUSHWICK AVENUE, BROOKLYN, NY, 11206, 3725, USA (Type of address: Chief Executive Officer)
2006-04-10 2010-06-10 Address 4098 411 BUSHWICK AVE, BROOKLYN, NY, 11206, 3725, USA (Type of address: Principal Executive Office)
2006-04-10 2010-06-10 Address 4098 411 BUSHWICK AVENUE, BROOKLYN, NY, 11206, 3725, USA (Type of address: Chief Executive Officer)
2006-04-10 2010-06-10 Address 4098 411 BUSHWICK AVE, BROOKLYN, NY, 11206, 3725, USA (Type of address: Service of Process)
2004-03-09 2006-04-10 Address 66 OLD FIELD LANE, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)
2004-03-09 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230717003837 2023-07-17 BIENNIAL STATEMENT 2022-03-01
140317006160 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120419002898 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100610002521 2010-06-10 BIENNIAL STATEMENT 2010-03-01
080307002961 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060410002304 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040309000362 2004-03-09 CERTIFICATE OF INCORPORATION 2004-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7607838600 2021-03-24 0202 PPP 1785 215th St Apt 17K, Bayside, NY, 11360-1725
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1725
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7530
Forgiveness Paid Date 2021-08-18
7782998708 2021-04-06 0202 PPS 1785 215th St Apt 17K, Bayside, NY, 11360-1725
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1725
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7530.62
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State