Search icon

HAN SONG TING FAST FOOD INC.

Company Details

Name: HAN SONG TING FAST FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2008 (17 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 3719248
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-02 MAIN STREET, UNIT F18, FLUSHING, NY, United States, 11354
Principal Address: 37-02 MAIN ST UNIT F18, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINGSONG ZHENG Chief Executive Officer 37-02 MAIN ST UNIT F18, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
MINGSONG ZHENG DOS Process Agent 37-02 MAIN STREET, UNIT F18, FLUSHING, NY, United States, 11354

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-10-05 2024-08-15 Address 37-02 MAIN ST UNIT F18, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-05-07 2024-08-15 Address 37-02 MAIN STREET, UNIT F18, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-09-11 2009-05-07 Address 135-28 ROOSEVELT AVE, A5, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2008-09-11 2009-05-07 Address 135-28 ROOSEVELT AVE, A5, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-09-11 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815000628 2024-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-14
120926002194 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101005002349 2010-10-05 BIENNIAL STATEMENT 2010-09-01
090507000744 2009-05-07 CERTIFICATE OF CHANGE 2009-05-07
080911000473 2008-09-11 CERTIFICATE OF INCORPORATION 2008-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2436447400 2020-05-05 0202 PPP 3702 MAIN ST, FLUSHING, NY, 11354-4107
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12312
Loan Approval Amount (current) 12312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4107
Project Congressional District NY-06
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12472.06
Forgiveness Paid Date 2021-08-24
4417338500 2021-02-25 0202 PPS 3702 Main St, Flushing, NY, 11354-4107
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17237
Loan Approval Amount (current) 17237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4107
Project Congressional District NY-06
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17318.4
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State