Search icon

DAE HAN SYSTEM, INC.

Company Details

Name: DAE HAN SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4782395
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 169-12 35 AVENUE, FLUSHING, NY, United States, 11358
Principal Address: 3522 214TH PLACE, 1FL, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-12 35 AVENUE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
YONG CHUL JUNG Chief Executive Officer 3522 214TH PLACE, 1FL, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
170803007360 2017-08-03 BIENNIAL STATEMENT 2017-07-01
150701010014 2015-07-01 CERTIFICATE OF INCORPORATION 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689568406 2021-02-03 0202 PPP 16912 35th Ave, Flushing, NY, 11358-1816
Loan Status Date 2021-11-16
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 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1816
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7037.33
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State