Search icon

BAN SAN CORP.

Company Details

Name: BAN SAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2018 (7 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 5267039
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 110 E 170TH STREET, BRONX, NY, United States, 10452
Principal Address: 110 E 170TH ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAE JIN JUNG DOS Process Agent 110 E 170TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
HAE JIN JUNG Chief Executive Officer 110 E 170TH ST, BRONX, NY, United States, 10452

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 110 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 110 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-12-17 Address 110 E 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
2024-04-03 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-12-17 Address 110 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-04-03 Address 110 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2018-01-16 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-16 2024-04-03 Address 110 E 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217000658 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
240403003183 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220426002313 2022-04-26 BIENNIAL STATEMENT 2022-01-01
200421060050 2020-04-21 BIENNIAL STATEMENT 2020-01-01
180116010402 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7307337202 2020-04-28 0202 PPP 110 East 170th Street, BRONX, NY, 10452-7021
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-7021
Project Congressional District NY-15
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14097.42
Forgiveness Paid Date 2021-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State