Search icon

HAN KUK GLASS 159, INC.

Company Details

Name: HAN KUK GLASS 159, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2009 (16 years ago)
Date of dissolution: 11 Oct 2024
Entity Number: 3871518
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-05 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUN SANG KIM Chief Executive Officer 215-05 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215-05 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-04-28 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-20 2024-10-29 Address 215-05 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2019-03-20 2024-10-29 Address 215-05 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-12-28 2019-03-20 Address 159-01 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2012-12-28 2019-03-20 Address 159-01 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029001616 2024-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-11
191010060310 2019-10-10 BIENNIAL STATEMENT 2019-10-01
190320002064 2019-03-20 BIENNIAL STATEMENT 2017-10-01
121228006314 2012-12-28 BIENNIAL STATEMENT 2011-10-01
091026000642 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
22750.00
Total Face Value Of Loan:
22750.00
Date:
2020-05-20
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:
17536.00
Total Face Value Of Loan:
17536.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17536
Current Approval Amount:
17536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17722.41
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22907.07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State