Search icon

146 CORNER HAPPY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 146 CORNER HAPPY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3168070
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-75 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-961-4763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY HAN Chief Executive Officer 144-75 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-75 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2060367-DCA Inactive Business 2017-11-06 No data
1386218-DCA Inactive Business 2011-03-30 2017-12-31
1211282-DCA Inactive Business 2005-09-29 2011-12-31

History

Start date End date Type Value
2007-02-12 2013-02-22 Address 144-75 NORTHERN BLVD, FLUSHIG, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-02-12 2013-02-22 Address 144-75 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-02-12 2013-02-22 Address 144-75 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-02-23 2007-02-12 Address 144-75 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002514 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110210002581 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090126003088 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002001 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050223000692 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-23 2015-09-30 Damaged Goods Yes 5.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286485 LL VIO CREDITED 2021-01-22 250 LL - License Violation
3113173 RENEWAL INVOICED 2019-11-07 340 Laundries License Renewal Fee
2770655 SCALE02 INVOICED 2018-04-04 40 SCALE TO 661 LBS
2690375 BLUEDOT INVOICED 2017-11-06 340 Laundries License Blue Dot Fee
2680736 BLUEDOT CREDITED 2017-10-25 340 Laundries License Blue Dot Fee
2680735 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2330351 SCALE02 INVOICED 2016-04-21 40 SCALE TO 661 LBS
2223920 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1648111 SCALE02 INVOICED 2014-04-10 40 SCALE TO 661 LBS
1521651 RENEWAL INVOICED 2013-12-02 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-27
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7556.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7587.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State