Search icon

HANBANG AMERICA, INC.

Company Details

Name: HANBANG AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3430144
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 27-05 41ST AVE UNIT COM-2, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HONGQI LI Agent 38 WEST 38TH STREET, FIRST FLR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-05 41ST AVE UNIT COM-2, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HONG QI LI Chief Executive Officer 27-05 41ST AVE UNIT COM-2, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 27-05 41ST AVE UNIT COM-2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 41-43B 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-11-15 Address 41-43B 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-11-15 Address 41-43B 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2008-10-17 2016-12-01 Address 38 WEST 38TH STREET, 1ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-10-17 2016-12-01 Address 38 WEST 38TH STREET, 1ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-10-27 2016-12-01 Address 38 WEST 38TH STREET, FIRST FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-27 2024-11-15 Address 38 WEST 38TH STREET, FIRST FLR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2006-10-27 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115004343 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221204000005 2022-12-04 BIENNIAL STATEMENT 2022-10-01
201116060264 2020-11-16 BIENNIAL STATEMENT 2020-10-01
191122060290 2019-11-22 BIENNIAL STATEMENT 2018-10-01
161201002032 2016-12-01 BIENNIAL STATEMENT 2016-10-01
081017002305 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061027000529 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384237403 2020-05-08 0202 PPP STE B 4143 39TH ST, SUNNYSIDE, NY, 11104-4201
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66625
Loan Approval Amount (current) 66625
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-4201
Project Congressional District NY-07
Number of Employees 9
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67408.07
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2184159 Intrastate Non-Hazmat 2011-08-19 - - 1 1 Private(Property)
Legal Name HANBANG AMERICA INC
DBA Name A PLUS EXPRESS NY
Physical Address 42 07 COLLEGE POINT BLVD 1ST FL, FLUSHING, NY, 11355-4230, US
Mailing Address 42 07 COLLEGE POINT BLVD 1ST F, FLUSHING, NY, 11355-4230, US
Phone (212) 563-4888
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State