Search icon

HANAS ENTERPRISES, INC.

Company Details

Name: HANAS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2006 (19 years ago)
Entity Number: 3389744
ZIP code: 13026
County: Oswego
Place of Formation: New York
Principal Address: 5818 Miralago Lane, Brewerton, NY, United States, 13029
Address: 318 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13026

Chief Executive Officer

Name Role Address
MICHAEL S HANAS Chief Executive Officer 318 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 321 US ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 318 US ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2010-07-16 2024-04-18 Address 321 US ROUTE 11, CENTRAL SQUARE, NY, 13026, USA (Type of address: Service of Process)
2010-07-16 2024-04-18 Address 321 US ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-07-16 Address 103 NORTH RIDGE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
2008-07-31 2010-07-16 Address 321 US ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2006-07-18 2010-07-16 Address 321 U.S. ROUTE 11, CENTRAL SQUARE, NY, 13026, USA (Type of address: Service of Process)
2006-07-18 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418003044 2024-04-18 BIENNIAL STATEMENT 2024-04-18
100716002628 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080731002999 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060718000691 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403057004 2020-04-09 0248 PPP 318 US-11, Central Square, NY, 13036-9595
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-9595
Project Congressional District NY-24
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29944.66
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State