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 (15 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)
2009-10-26 2019-03-20 Address 159-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-10-26 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685507408 2020-05-20 0202 PPP 21505 Northern Blvd, BAYSIDE, NY, 11361-3456
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17536
Loan Approval Amount (current) 17536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3456
Project Congressional District NY-06
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17722.41
Forgiveness Paid Date 2021-06-22
6285348401 2021-02-10 0202 PPS 21505 Northern Blvd, Bayside, NY, 11361-3587
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3587
Project Congressional District NY-06
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22907.07
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State