Search icon

J. HAN & COMPANY, INC.

Company Details

Name: J. HAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997712
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 217-04 NORTHERN BLVD. #26, BAYSIDE, NY, United States, 11361
Principal Address: 217-04 NORTHERN BLVD., SUITE 26, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET HAN CHA Chief Executive Officer 217-04 NORTHERN BLVD., SUITE 26, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
J. HAN & COMPANY, INC. DOS Process Agent 217-04 NORTHERN BLVD. #26, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 217-04 NORTHERN BLVD., SUITE 26, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-02 Address 217-04 NORTHERN BLVD. #2, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-09-06 2024-09-02 Address 217-04 NORTHERN BLVD., SUITE 26, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-09-20 2020-09-03 Address 217-04 NORTHERN BLVD. SUITE 26, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-09-20 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240902000465 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230112001770 2023-01-12 BIENNIAL STATEMENT 2022-09-01
200903060541 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905006454 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006559 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006539 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006180 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100920000844 2010-09-20 CERTIFICATE OF INCORPORATION 2010-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890728307 2021-01-30 0202 PPS 21704 Northern Blvd Ste 26, Bayside, NY, 11361-3500
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9190
Loan Approval Amount (current) 9190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3500
Project Congressional District NY-06
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9249.54
Forgiveness Paid Date 2021-09-29
1699707708 2020-05-01 0202 PPP 21704 NORTHERN BLVD STE 26, BAYSIDE, NY, 11361
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12550
Loan Approval Amount (current) 12550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12660.01
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State