Search icon

NOIR HANNA INTERNATIONAL, INC.

Company Details

Name: NOIR HANNA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2009 (16 years ago)
Entity Number: 3796051
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENJI TAKENAKA Chief Executive Officer 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NOIR HANNA INTERNATIONAL, INC. DOS Process Agent 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Address 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-04-03 Address 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-04-17 2023-04-03 Address 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-04-17 2021-04-13 Address 450 WEST 42ND STREET, SUITE 18A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-01-25 2019-04-17 Address 800 AVENUE OF THE AMERICAS, SUITE 29C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-25 2019-04-17 Address 800 AVENUE OF THE AMERICAS, SUITE 29C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401045267 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403004676 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210413060480 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190417060487 2019-04-17 BIENNIAL STATEMENT 2019-04-01
180125002005 2018-01-25 BIENNIAL STATEMENT 2017-04-01
090616001005 2009-06-16 CERTIFICATE OF CHANGE 2009-06-16
090408000015 2009-04-08 CERTIFICATE OF INCORPORATION 2009-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4211658300 2021-01-23 0202 PPS 450 W 42nd St Apt 18A, New York, NY, 10036-6895
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-6895
Project Congressional District NY-12
Number of Employees 1
NAICS code 453110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20862.72
Forgiveness Paid Date 2021-11-10
7208807707 2020-05-01 0202 PPP 450 W 42nd St 18A, New York, NY, 10036
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20832.49
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State