Search icon

HAND 35 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAND 35 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122689
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 W 32nd Street STE 1400, 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
HAND 35 INC. DOS Process Agent 38 W 32nd Street STE 1400, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KI HYUN LEE Chief Executive Officer 38 W 32ND STREET STE 1400, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133088 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 110 MADISON AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 38 W 32ND STREET STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 38 W 32ND ST, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-07-25 Address 38 W 32ND ST, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604001973 2025-06-04 BIENNIAL STATEMENT 2025-06-04
240725001512 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210422060341 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190610060550 2019-06-10 BIENNIAL STATEMENT 2019-04-01
170420010066 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
132309.00
Total Face Value Of Loan:
132309.00
Date:
2020-06-10
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:
2020-04-13
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:
94500.00
Total Face Value Of Loan:
94500.00
Date:
2018-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$94,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,623.5
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $80,000
Rent: $14,500
Jobs Reported:
17
Initial Approval Amount:
$132,309
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,309
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,047.39
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $132,307
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State