Search icon

HOOSUN GROUP INC.

Company Details

Name: HOOSUN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2013 (12 years ago)
Entity Number: 4407236
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 28 VARICK AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KE DAO JIANG Chief Executive Officer 28 VARICK AVE, BROOKLY, NY, United States, 11237

DOS Process Agent

Name Role Address
HOOSUN GROUP INC. DOS Process Agent 28 VARICK AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 28 VARICK AVE, BROOKLY, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-05-12 2023-07-13 Address 28 VARICK AVE, BROOKLY, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-05-12 2023-07-13 Address 28 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2013-05-22 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-22 2017-05-12 Address 22223 GARLAND DR., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001540 2023-07-13 BIENNIAL STATEMENT 2023-05-01
210512060253 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190621060200 2019-06-21 BIENNIAL STATEMENT 2019-05-01
170512006058 2017-05-12 BIENNIAL STATEMENT 2017-05-01
130522000909 2013-05-22 CERTIFICATE OF INCORPORATION 2013-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606478300 2021-01-21 0202 PPS 28 Varick Ave, Brooklyn, NY, 11237-1503
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1503
Project Congressional District NY-07
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24353.82
Forgiveness Paid Date 2021-10-04
3368267309 2020-04-29 0202 PPP 28 Varvick Ave, BROOKLYN, NY, 11237
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24398.24
Forgiveness Paid Date 2021-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State