Search icon

P.J. HANA INC.

Company Details

Name: P.J. HANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3542963
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 21 OAKLAND AVENUE, PORT JEFFERSON, NY, United States, 11777
Principal Address: 21 OAKLAND AVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG HYOUK YUN Chief Executive Officer 21 OAKLAND AVE, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 OAKLAND AVENUE, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141416 Alcohol sale 2023-01-13 2023-01-13 2025-02-28 21 OAKLAND AVE, PT JEFFERSON, New York, 11777 Restaurant

History

Start date End date Type Value
2009-07-10 2011-07-28 Address 21 OAKLAND AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130801002416 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110728002995 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090710003068 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070713000568 2007-07-13 CERTIFICATE OF INCORPORATION 2007-07-13

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129300.00
Total Face Value Of Loan:
129300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19012
Current Approval Amount:
19012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19216.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State