Search icon

HAND 35 INC.

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
2024-07-25 2024-07-25 Address 38 W 32ND ST, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 38 W 32ND STREET STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-10 2024-07-25 Address 38 W 32ND ST, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-10 2024-07-25 Address 38 W 32ND ST, STE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-04-20 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2019-06-10 Address 38 W. 32ND ST., STE. 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437677100 2020-04-13 0202 PPP 110 Madison Avenue, NEW YORK, NY, 10016-7407
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10016-7407
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95623.5
Forgiveness Paid Date 2021-06-28
8160318409 2021-02-13 0202 PPS 110 Madison Ave, New York, NY, 10016-7407
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132309
Loan Approval Amount (current) 132309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10016-7407
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134047.39
Forgiveness Paid Date 2022-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State