Search icon

HANA 86 SUSHI INC.

Company Details

Name: HANA 86 SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4498073
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 524 86TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MEI GUAN CHEN Agent 524 86TH STREET, #3R, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 86TH STREET, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102206 Alcohol sale 2022-10-20 2022-10-20 2024-09-30 524 86TH ST, BROOKLYN, New York, 11209 Restaurant

Filings

Filing Number Date Filed Type Effective Date
131209010154 2013-12-09 CERTIFICATE OF INCORPORATION 2013-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6625727300 2020-04-30 0202 PPP 524 86TH ST STE A, BROOKLYN, NY, 11209-5220
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29687
Loan Approval Amount (current) 29687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-5220
Project Congressional District NY-11
Number of Employees 10
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29900.91
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State