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 2023-05-25 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: 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

USAspending Awards / Financial Assistance

Date:
2021-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
199999.00
Total Face Value Of Loan:
199999.00
Date:
2021-04-27
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:
5430.90
Total Face Value Of Loan:
5430.90
Date:
2020-07-06
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:
5734.00
Total Face Value Of Loan:
5734.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5430.9
Current Approval Amount:
5430.9
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5461.07
Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5734
Current Approval Amount:
5734
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
5811.13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State