Search icon

NY H&H 1990 CORP.

Company Details

Name: NY H&H 1990 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292591
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 290 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HF4BSMFK1CM6 2022-12-15 290 MADISON AVE, NEW YORK, NY, 10017, 6308, USA 290 MADISON AVE, FL 1ST, NEW YORK, NY, 10017, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-11-17
Initial Registration Date 2021-03-25
Entity Start Date 2018-10-16
Fiscal Year End Close Date Jan 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HONG D KIM
Address 290 MADISON AVE, FL 1ST, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name HONG D KIM
Address 290 MADISON AVE, FL 1ST, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NY H&H 1990 CORP. DOS Process Agent 290 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HONG D. KIM Chief Executive Officer 100 ALEXANDER WAY APT TH3, NEW YORK, NJ, United States, 07020

Filings

Filing Number Date Filed Type Effective Date
220701000744 2022-07-01 BIENNIAL STATEMENT 2022-02-01
180223010446 2018-02-23 CERTIFICATE OF INCORPORATION 2018-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-26 No data 290 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166517 SCALE-01 INVOICED 2020-03-04 140 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287648310 2021-01-21 0202 PPS 290 Madison Ave, New York, NY, 10017-6308
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48508
Loan Approval Amount (current) 48508
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, 10017-6308
Project Congressional District NY-12
Number of Employees 12
NAICS code 445299
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 48875.85
Forgiveness Paid Date 2021-11-03
9821477200 2020-04-28 0202 PPP 290 MADISON AVE, NEW YORK, NY, 10017-6308
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48508
Loan Approval Amount (current) 48508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10017-6308
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49036.94
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State