Search icon

HONTAI IMPORT, INC.

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)
2015-07-22 2017-11-21 Address 303 5TH AVENUE, SUITE 1504, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-22 2015-07-22 Address 303 FIFTH AVENUE / #1504, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-09-22 2015-07-22 Address 303 FIFTH AVENUE / #1504, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-07-27 2015-07-22 Address 303 5TH AVENUE #1504, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-27 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110922002263 2011-09-22 BIENNIAL STATEMENT 2011-07-01
090727000197 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726928407 2021-02-04 0202 PPS 70 W 36th St Rm 10D, New York, NY, 10018-1251
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28541
Loan Approval Amount (current) 28541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10018-1251
Project Congressional District NY-12
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28786.53
Forgiveness Paid Date 2021-12-21
9786397204 2020-04-28 0202 PPP 70 West 36th Street, #10D, NEW YORK, NY, 10018-1251
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10018-1251
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28801.4
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State