Search icon

HANPOOL, INC.

Company claim

Is this your business?

Get access!

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 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)
2024-08-28 2024-08-28 Address 200 OLD PALISADES RD, APT.15B, FORT LEE, NJ, 07024, 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 2024-08-28 Address 200 OLD PALISADES RD, APT.15B, FORT LEE, NJ, 07024, 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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261012.00
Total Face Value Of Loan:
261012.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186437.00
Total Face Value Of Loan:
186437.00
Date:
2018-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2017-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
261012
Current Approval Amount:
261012
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
186437
Current Approval Amount:
186437
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98124.73

Court Cases

Court Case Summary

Filing Date:
2023-12-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State