Search icon

HANA FOOD STATION INC

Company claim

Is this your business?

Get access!

Company Details

Name: HANA FOOD STATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757496
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 445 ALBEE SQUARE WEST, UNIT C47, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QI NA TAN Chief Executive Officer 445 ALBEE SQUARE WEST, UNIT C47, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
HANA FOOD STATION INC DOS Process Agent 445 ALBEE SQUARE WEST, UNIT C47, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 445 ALBEE SQUARE WEST, UNIT C47, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-10-18 2024-07-15 Address 445 ALBEE SQUARE WEST, UNIT C47, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-10-18 2024-07-15 Address 445 ALBEE SQUARE WEST, UNIT C47, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-09-25 2019-10-18 Address 445 ALBEE SQUARE WEST, UNIT C47, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-09-21 2019-10-18 Address 3460 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240715001920 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210601061748 2021-06-01 BIENNIAL STATEMENT 2021-05-01
191018060105 2019-10-18 BIENNIAL STATEMENT 2019-05-01
170925000305 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
170921006188 2017-09-21 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
45650.00
Total Face Value Of Loan:
45650.00
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
32612.00
Total Face Value Of Loan:
32612.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32612
Current Approval Amount:
32612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32901.41
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45650
Current Approval Amount:
45650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45942.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State