Search icon

BING HAN (USA) ENTERPRISES, LTD.

Company Details

Name: BING HAN (USA) ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314665
ZIP code: 10002
County: New York
Place of Formation: Nevada
Address: 77 BOWERY, 4 FL, NEW YORK, NY, United States, 10002
Principal Address: 77 BOWERY ST, 4 FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
BING HAN (USA) ENTERPRISES, LTD. DOS Process Agent 77 BOWERY, 4 FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MAY LIEW Chief Executive Officer 77 BOWERY ST, 4 FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 77 BOWERY ST, 4 FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-01 Address 77 BOWERY ST, 4 FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-02-01 2024-02-01 Address 77 BOWERY ST, 4 FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-02-01 2018-02-01 Address 41 MOTT ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-02-01 2018-02-01 Address 41 MOTT ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-02-01 2018-02-01 Address 41 MOTT ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-23 2016-02-01 Address 132 BOWERY ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-23 2016-02-01 Address 132 BOWERY ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-04-23 2014-04-23 Address 435 MARTIN ST STE 2000, BLAINE, WA, 98230, USA (Type of address: Principal Executive Office)
2008-04-23 2014-04-23 Address 435 MARTIN ST STE 2000, BLAINE, WA, 98230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041540 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220404001286 2022-04-04 BIENNIAL STATEMENT 2022-02-01
200204062128 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007138 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007503 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140423002290 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120228000078 2012-02-28 ERRONEOUS ENTRY 2012-02-28
DP-2012094 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100315002111 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080423002259 2008-04-23 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5423957307 2020-04-30 0202 PPP 77 Bowery Fl 4, New York, NY, 10002
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21995
Loan Approval Amount (current) 21995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7053.12
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State