Search icon

HAMA INTERIOR WORKS INC.

Company Details

Name: HAMA INTERIOR WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2011 (13 years ago)
Entity Number: 4169465
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 756 40TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 756 40TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUYA HAMA Chief Executive Officer 756 40TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 756 40TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-06-22 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-25 2013-12-11 Address 756 40TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2011-11-25 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131211002272 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111125000068 2011-11-25 CERTIFICATE OF INCORPORATION 2011-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170297710 2020-05-01 0202 PPP 220 25TH ST STE 304, BROOKLYN, NY, 11232
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37991.02
Forgiveness Paid Date 2021-10-04
3617978602 2021-03-17 0202 PPS 220 25th St Ste 304, Brooklyn, NY, 11232-1392
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37250
Loan Approval Amount (current) 37250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1392
Project Congressional District NY-10
Number of Employees 2
NAICS code 541410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37484.24
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State