Search icon

HAN-BAE CORP.

Company Details

Name: HAN-BAE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4194042
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 689 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-662-5935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 689 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2064205-DCA Inactive Business 2018-01-02 No data
1463669-DCA Inactive Business 2013-05-02 2017-12-31

History

Start date End date Type Value
2021-07-22 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-26 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120126000641 2012-01-26 CERTIFICATE OF INCORPORATION 2012-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459522 SCALE02 INVOICED 2022-06-30 40 SCALE TO 661 LBS
3320780 SCALE02 INVOICED 2021-04-26 40 SCALE TO 661 LBS
3140819 RENEWAL INVOICED 2020-01-06 490 Laundries License Renewal Fee
2704884 LICENSE CREDITED 2017-12-04 85 Laundries License Fee
2704885 BLUEDOT INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2218143 RENEWAL INVOICED 2015-11-18 340 LDJ License Renewal Fee
1587602 RENEWAL INVOICED 2014-02-10 340 LDJ License Renewal Fee
351447 LATE INVOICED 2013-08-23 100 Scale Late Fee
351448 CNV_SI INVOICED 2013-07-31 40 SI - Certificate of Inspection fee (scales)
213128 LL VIO INVOICED 2013-06-28 100 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30965.00
Total Face Value Of Loan:
30965.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
30965.00
Total Face Value Of Loan:
30965.00
Date:
2016-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30965
Current Approval Amount:
30965
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31369.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30965
Current Approval Amount:
30965
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31367.97

Court Cases

Court Case Summary

Filing Date:
2021-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRANCISCO,
Party Role:
Plaintiff
Party Name:
HAN-BAE CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State