Search icon

US-UHAK, INC.

Company Details

Name: US-UHAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2008 (17 years ago)
Entity Number: 3702800
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY #802, NEW YORK, NY, United States, 10018
Principal Address: 1384 BROADWAY # 802, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JI YOUNG PARK DOS Process Agent 1384 BROADWAY #802, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAE HUN LEE Chief Executive Officer 1384 BROADWAY # 802, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-07-22 2015-08-24 Address 147 WEST 35TH ST, STE 205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-07-22 2015-08-24 Address 147 WEST 35TH ST, STE 205, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-07-30 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-30 2015-08-24 Address 147 WEST 35TH STREET, SUITE 205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221107002005 2022-11-07 BIENNIAL STATEMENT 2022-07-01
220511001484 2022-05-11 BIENNIAL STATEMENT 2020-07-01
150824006210 2015-08-24 BIENNIAL STATEMENT 2014-07-01
120705006500 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100722002237 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080730000633 2008-07-30 CERTIFICATE OF INCORPORATION 2008-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2233037308 2020-04-29 0202 PPP 1384 BROADWAY #1004, NEW YORK, NY, 10018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30997
Loan Approval Amount (current) 30997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31247.52
Forgiveness Paid Date 2021-02-25
2928888308 2021-01-21 0202 PPS 1384 Broadway Rm 1004, New York, NY, 10018-6128
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30997
Loan Approval Amount (current) 30997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10018-6128
Project Congressional District NY-12
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31171.94
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State