Search icon

JAKE HAKANSON, INC.

Company Details

Name: JAKE HAKANSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (17 years ago)
Entity Number: 3737666
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 UNION SQUARE WEST # 901, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAKE HAKANSON INC 401 K PROFIT SHARING PLAN TRUST 2016 263701059 2017-07-20 JAKE HAKANSON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6466436713
Plan sponsor’s address 41 UNION SQUARE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing JACOB HAKANSON
JAKE HAKANSON INC 401 K PROFIT SHARING PLAN TRUST 2016 263701059 2017-07-20 JAKE HAKANSON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6466436713
Plan sponsor’s address 41 UNION SQUARE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing JACOB HAKANSON

Chief Executive Officer

Name Role Address
JACOB HAKANSON Chief Executive Officer 41 UNION SQUARE WEST # 901, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 UNION SQUARE WEST # 901, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-10-30 2010-11-10 Address 174 AVENUE B, APT. #4, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002006848 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161118006242 2016-11-18 BIENNIAL STATEMENT 2016-10-01
141021006727 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101110002888 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081030000387 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9669288410 2021-02-17 0202 PPS 41 Union Sq W Ste 901, New York, NY, 10003-3228
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55025
Loan Approval Amount (current) 55025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3228
Project Congressional District NY-12
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55393.48
Forgiveness Paid Date 2021-10-25
1795607201 2020-04-15 0202 PPP 41 UNION SQ W STE 901, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59987
Loan Approval Amount (current) 59987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60553.64
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State