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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
9190.00
Total Face Value Of Loan:
9190.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
40000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
12550.00
Total Face Value Of Loan:
12550.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9190
Current Approval Amount:
9190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9249.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12550
Current Approval Amount:
12550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12660.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State