Search icon

HACANA CORP.

Company Details

Name: HACANA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3939063
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 238 E 33RD ST, STE 20, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SADIA BRANGAN Chief Executive Officer 238 E 33RD ST, STE 20, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 E 33RD ST, STE 20, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-04-20 2014-06-24 Address 238 E 33RD STREET, APT. 20, NEW YORK, NY, 10016, 4844, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002196 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120518002087 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420000686 2010-04-20 CERTIFICATE OF INCORPORATION 2010-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 32 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 32 3RD AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1537589 CL VIO INVOICED 2013-12-17 175 CL - Consumer Law Violation
1508950 CL VIO CREDITED 2013-11-15 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573717102 2020-04-15 0202 PPP 238 E 33rd St #20, New York City, NY, 10016
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15071
Loan Approval Amount (current) 15071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15219.62
Forgiveness Paid Date 2021-04-14
5524918410 2021-02-08 0202 PPS 238 E 33rd St, New York, NY, 10016-4879
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) 14812
Loan Approval Amount (current) 14812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10016-4879
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14908.69
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State