Search icon

HONTAI IMPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HONTAI IMPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2009 (16 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 3837884
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 70 W 36TH STREET, SUITE 10D, 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
HONTAI IMPORT INC DOS Process Agent 70 W 36TH STREET, SUITE 10D, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DONALD HONG Chief Executive Officer 70 W 36TH STREET, SUITE 10D, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 70 W 36TH STREET, SUITE 10D, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-21 2024-05-02 Address 70 W 36TH STREET, SUITE 10D, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-21 2024-05-02 Address 70 W 36TH STREET, SUITE 10D, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-07-22 2017-11-21 Address 303 5TH AVENUE, SUITE 1504, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-07-22 2017-11-21 Address 303 5TH AVENUE, SUITE 1504, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002840 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
210806001644 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190730060151 2019-07-30 BIENNIAL STATEMENT 2019-07-01
171121006092 2017-11-21 BIENNIAL STATEMENT 2017-07-01
150722006222 2015-07-22 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
28541.00
Total Face Value Of Loan:
28541.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28541
Current Approval Amount:
28541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28786.53
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28801.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State