Search icon

HAN BENEFIT ADVANTAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAN BENEFIT ADVANTAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077464
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ANTHONY V MILONE Chief Executive Officer 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, United States, 10580

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001628504
Phone:
914-216-9206

Latest Filings

Form type:
D/A
File number:
021-241499
Filing date:
2015-06-26
File:
Form type:
D
File number:
021-241499
Filing date:
2015-06-11
File:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-06-17 2024-07-02 Address 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Service of Process)
2023-06-17 2024-07-02 Address 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-06-17 2023-06-17 Address 411 THEODORE FREMD AVENUE, SUITE 132, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 60000000, Par value: 0.00001

Filings

Filing Number Date Filed Type Effective Date
240702001524 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230617000343 2023-03-15 CERTIFICATE OF AMENDMENT 2023-03-15
220712003702 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200702061417 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180807000522 2018-08-07 CERTIFICATE OF AMENDMENT 2018-08-07

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
11800.00
Total Face Value Of Loan:
11800.00
Date:
2020-04-13
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:
97710.00
Total Face Value Of Loan:
75053.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97710
Current Approval Amount:
75053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75709.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State