Search icon

HANEUL BABSANG INC.

Company Details

Name: HANEUL BABSANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703606
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 15129 34TH AVE., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYANG SOOK CHUNG Chief Executive Officer 15129 34TH AVE., FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
HANEUL BABSANG INC. DOS Process Agent 15129 34TH AVE., FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140778 Alcohol sale 2023-05-10 2023-05-10 2025-05-31 151-29 34TH AVE, FLUSHING, New York, 11354 Restaurant

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 15129 34TH AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-02-25 2024-10-22 Address 15129 34TH AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-02-25 2024-10-22 Address 15129 34TH AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-02-02 2021-02-25 Address 153-29 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-02-02 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022004370 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210225060411 2021-02-25 BIENNIAL STATEMENT 2021-02-01
150202010294 2015-02-02 CERTIFICATE OF INCORPORATION 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9942028208 2021-01-14 0202 PPP 15129 34th Ave # 1FL, Flushing, NY, 11354-3938
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3938
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5024.66
Forgiveness Paid Date 2021-07-14
3246448607 2021-03-16 0202 PPS 15129 34th Ave, Flushing, NY, 11354-3938
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3938
Project Congressional District NY-06
Number of Employees 2
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7051.21
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State