Search icon

HAO NY INC

Company Details

Name: HAO NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2015 (10 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 4777844
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 930 2ND AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 930 2ND AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-10-19 2022-09-10 Address 930 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-06-19 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-19 2015-10-19 Address 6420 14TH AVE 3FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000245 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
151019000499 2015-10-19 CERTIFICATE OF CHANGE 2015-10-19
150619010295 2015-06-19 CERTIFICATE OF INCORPORATION 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054208303 2021-01-30 0202 PPS 930 2nd Ave, New York, NY, 10022-7837
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117383
Loan Approval Amount (current) 117383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-7837
Project Congressional District NY-12
Number of Employees 17
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118125.89
Forgiveness Paid Date 2021-09-22
8964437910 2020-06-19 0202 PPP 930 2nd Avenue, New York, NY, 10022-7802
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83844
Loan Approval Amount (current) 83844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-7802
Project Congressional District NY-12
Number of Employees 17
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84641.09
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105744 Fair Labor Standards Act 2021-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-02
Termination Date 2022-06-07
Date Issue Joined 2021-12-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHEN
Role Plaintiff
Name HAO NY INC
Role Defendant
1709212 Fair Labor Standards Act 2017-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-22
Termination Date 2020-09-08
Date Issue Joined 2018-01-18
Pretrial Conference Date 2018-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name HAO NY INC
Role Defendant
Name GAO,
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State