Search icon

HUNAN HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNAN HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2013 (12 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 4366711
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JINGCHAO LI DOS Process Agent 40 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-03-18 2022-04-28 Address 40 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-12-26 2014-03-18 Address 7 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-28 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-28 2013-12-26 Address 137-40 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003925 2021-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-26
140318000241 2014-03-18 CERTIFICATE OF CHANGE 2014-03-18
131226000077 2013-12-26 CERTIFICATE OF CHANGE 2013-12-26
130228000188 2013-02-28 CERTIFICATE OF INCORPORATION 2013-02-28

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$161,607
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,528.57
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $121,205.25
Utilities: $40,401.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State