Search icon

HANPOOL, INC.

Company Details

Name: HANPOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3664924
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANPOOL, INC. DOS Process Agent 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HYUNG K. CHOI Chief Executive Officer 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NJ, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128385 Alcohol sale 2023-07-18 2023-07-18 2025-06-30 9 W 32ND ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 200 OLD PALISADES RD, APT.15B, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NJ, 10001, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Address 200 OLD PALISADES RD, APT.15B, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-08-28 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-08-25 2024-08-28 Address 200 OLD PALISADES RD, APT.15B, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-08-28 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 9 W 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828000540 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230825002805 2023-08-25 BIENNIAL STATEMENT 2022-04-01
200205060946 2020-02-05 BIENNIAL STATEMENT 2018-04-01
140408006944 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002012 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100419002824 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080430000042 2008-04-30 CERTIFICATE OF INCORPORATION 2008-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9722638506 2021-03-12 0202 PPS 9W 32ND ST 2ND FL, NEW YORK, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261012
Loan Approval Amount (current) 261012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 106
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8676337104 2020-04-15 0202 PPP 9 W 32ND ST 2ND FL, NEW YORK, NY, 10001-3801
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186437
Loan Approval Amount (current) 186437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3801
Project Congressional District NY-12
Number of Employees 72
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98124.73
Forgiveness Paid Date 2021-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311309 Fair Labor Standards Act 2023-12-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-29
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name PARK,
Role Plaintiff
Name HANPOOL, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State