Search icon

RAONHAZAE CORP.

Company Details

Name: RAONHAZAE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094958
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY SUITE 813, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAONHAZAE CORP DOS Process Agent 1239 BROADWAY SUITE 813, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HONG, SUNG BAE Chief Executive Officer 1239 BROADWAY SUITE 813, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1239 BROADWAY SUITE 813, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 4123 MURRAY ST #207, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-04 Address 1239 BROADWAY SUITE 813, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-04-04 Address 1239 BROADWAY SUITE 813, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-25 2023-05-25 Address 1239 BROADWAY SUITE 813, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-05-25 Address 1239 BROADWAY SUITE 813, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-03-02 2023-05-25 Address 1239 BROADWAY SUITE 813, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-26 2021-03-02 Address 236 5TH AVE #401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-26 2021-03-02 Address 236 5TH AVE #401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404004176 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230525000743 2023-05-25 BIENNIAL STATEMENT 2023-03-01
210302060251 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190326060104 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170302010234 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160268905 2021-04-27 0202 PPS 1239 Broadway Ste 813, New York, NY, 10001-4303
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5430.9
Loan Approval Amount (current) 5430.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-4303
Project Congressional District NY-12
Number of Employees 1
NAICS code 454110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5461.07
Forgiveness Paid Date 2021-11-17
9065058007 2020-07-06 0202 PPP 1239 BROADWAY SUITE 813, NEW YORK, NY, 10001-4303
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5734
Loan Approval Amount (current) 5734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10001-4303
Project Congressional District NY-12
Number of Employees 1
NAICS code 454110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5811.13
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State