Search icon

HANBIT TOUR, INC.

Company Details

Name: HANBIT TOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2008 (17 years ago)
Entity Number: 3734440
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADDWAY #303, NEW YORK, NY, United States, 10001
Principal Address: 1270 BROADWAY #303, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY MISOOK LEE Chief Executive Officer 1270 BROADWAY #303, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HANBIT TOUR, INC. DOS Process Agent 1270 BROADDWAY #303, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 1270 BROADWAY #211, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 1270 BROADWAY #303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-11-25 Address 1270 BROADWAY #211, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-25 2020-06-04 Address 1270 BROADWAY #211, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-25 2024-11-25 Address 1270 BROADDWAY #211, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125001685 2024-11-25 BIENNIAL STATEMENT 2024-11-25
200604061632 2020-06-04 BIENNIAL STATEMENT 2018-10-01
141030006372 2014-10-30 BIENNIAL STATEMENT 2014-10-01
130125002457 2013-01-25 BIENNIAL STATEMENT 2012-10-01
081022000252 2008-10-22 CERTIFICATE OF INCORPORATION 2008-10-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-05-03
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2825.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3026.22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State