Search icon

HANEUL BABSANG INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2022-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
44303.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
145600.00

Paycheck Protection Program

Date Approved:
2021-01-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5024.66
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7051.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State