Search icon

HER NAME IS HAN LLC

Company Details

Name: HER NAME IS HAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628300
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 W. 32ND STREET, SUITE 1400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HER NAME IS HAN LLC DOS Process Agent 38 W. 32ND STREET, SUITE 1400, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140138 Alcohol sale 2023-08-22 2023-08-22 2025-08-31 17 E 31 ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2020-05-06 2024-06-13 Address 38 W. 32ND STREET, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-01-27 2020-05-06 Address 90 STATE ST., STE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-06 2020-01-27 Address 17 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-06 2019-06-06 Address 17 EAST 31ST STREET, #3R, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-27 2015-08-06 Address 32 WEST 32ND STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003198 2024-06-13 BIENNIAL STATEMENT 2024-06-13
201203061755 2020-12-03 BIENNIAL STATEMENT 2020-08-01
200506000023 2020-05-06 CERTIFICATE OF CHANGE 2020-05-06
200415000058 2020-04-15 CERTIFICATE OF PUBLICATION 2020-04-15
200127000502 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190606060702 2019-06-06 BIENNIAL STATEMENT 2018-08-01
150806000076 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
140827010303 2014-08-27 ARTICLES OF ORGANIZATION 2014-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149598400 2021-02-13 0202 PPS 17 E 31st St, New York, NY, 10016-6718
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228772
Loan Approval Amount (current) 228772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6718
Project Congressional District NY-12
Number of Employees 19
NAICS code 721310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231777.81
Forgiveness Paid Date 2022-06-16
1248447202 2020-04-15 0202 PPP 17 East 31st Street, NEW YORK, NY, 10016
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163400
Loan Approval Amount (current) 163400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79908.62
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State