Search icon

HAN MI A CORP.

Company Details

Name: HAN MI A CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2018 (7 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 5280445
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE SIK KANG Chief Executive Officer 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-08-11 2023-06-13 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-06-13 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2023-06-13 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-05 2023-08-11 Address 36-24 13 ST., LIC, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613001786 2023-06-13 BIENNIAL STATEMENT 2022-02-01
230811003146 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
180205010397 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5662288507 2021-03-01 0202 PPS 2814 14th St # 1FL, Astoria, NY, 11102-3844
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3844
Project Congressional District NY-14
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7544.79
Forgiveness Paid Date 2021-10-06
4626787201 2020-04-27 0202 PPP 2814 14TH ST #1FL, ASTORIA, NY, 11102-3844
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-3844
Project Congressional District NY-14
Number of Employees 1
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5671.54
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State