Search icon

HANA GLASS, INC.

Company Details

Name: HANA GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3518630
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 68-29 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANA GLASS, INC. DOS Process Agent 68-29 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
NOSOUNG PARK Chief Executive Officer 68-29 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2009-05-19 2018-11-02 Address 68-27 FRESH MEADOW LANE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2009-05-19 2018-11-02 Address 68-27 FRESH MEADOW LANE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2007-05-17 2018-11-02 Address 68-27 FRESH MEADOW LANE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006449 2018-11-02 BIENNIAL STATEMENT 2017-05-01
130507007199 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518002825 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090519002604 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070517000010 2007-05-17 CERTIFICATE OF INCORPORATION 2007-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 6829 FRESH MEADOW LN, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-06 No data 6829 FRESH MEADOW LN, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3558958508 2021-02-24 0202 PPS 68 29 fresh meadow lane, 68 29 fresh meadow lane, NY, 11365
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666
Loan Approval Amount (current) 6666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 68 29 fresh meadow lane, QUEENS, NY, 11365
Project Congressional District NY-06
Number of Employees 1
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6693.76
Forgiveness Paid Date 2021-07-28
2202378004 2020-06-23 0202 PPP 68 29 fresh meadow lane, fresh meadows, NY, 11365
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fresh meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10100
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State