Search icon

HYUNHEZ & HAVEN, INC.

Company Details

Name: HYUNHEZ & HAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2005 (19 years ago)
Date of dissolution: 05 Aug 2022
Entity Number: 3295210
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 95-03 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421
Principal Address: 95-03 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-849-4277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-03 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
HYUN HEE PARK Chief Executive Officer 95-03 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
2062892-DCA Inactive Business 2017-12-09 2019-12-31
1242335-DCA Inactive Business 2006-10-24 2017-12-31

History

Start date End date Type Value
2023-01-07 2023-01-07 Address 95-03 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2007-12-27 2023-01-07 Address 95-03 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2005-12-20 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-20 2023-01-07 Address 95-03 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000425 2022-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-05
220708002897 2022-07-08 BIENNIAL STATEMENT 2021-12-01
091218002476 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071227002796 2007-12-27 BIENNIAL STATEMENT 2007-12-01
051220000614 2005-12-20 CERTIFICATE OF INCORPORATION 2005-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2700804 LICENSE INVOICED 2017-11-28 85 Laundries License Fee
2700805 BLUEDOT INVOICED 2017-11-28 340 Laundries License Blue Dot Fee
2244546 RENEWAL INVOICED 2015-12-30 340 LDJ License Renewal Fee
1553382 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
176034 LL VIO INVOICED 2012-05-03 125 LL - License Violation
870027 RENEWAL INVOICED 2012-01-05 340 LDJ License Renewal Fee
152035 LL VIO INVOICED 2011-02-28 125 LL - License Violation
870028 RENEWAL INVOICED 2010-01-07 340 LDJ License Renewal Fee
870026 RENEWAL INVOICED 2008-01-04 340 LDJ License Renewal Fee
767371 LICENSE INVOICED 2006-10-26 255 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
5537.00
Total Face Value Of Loan:
5537.00
Date:
2020-07-28
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:
5537.00
Total Face Value Of Loan:
5537.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5537
Current Approval Amount:
5537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5609.21
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5537
Current Approval Amount:
5537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5570.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State