Search icon

HAND ROLL INC

Company Details

Name: HAND ROLL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2019 (6 years ago)
Entity Number: 5487257
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 232 EAST 53RD STREET, NEW YORK, NY, United States, 10022
Principal Address: 63 Delancey Street, New York, NY, United States, 10002

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
HAND ROLL INC DOS Process Agent 232 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KOJI KAGAWA Chief Executive Officer 228 BUSHWICK AVE, APT 3C, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123580 Alcohol sale 2023-11-29 2023-11-29 2025-10-31 63 DELANCEY ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2019-02-04 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-02-04 2024-07-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-02-04 2024-07-22 Address 232 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003996 2024-07-22 BIENNIAL STATEMENT 2024-07-22
190204010001 2019-02-04 CERTIFICATE OF INCORPORATION 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602258509 2021-02-19 0202 PPS 63 Delancey Street New York NY street level, New York, NY, 10002
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56882.19
Forgiveness Paid Date 2022-09-22
8957448105 2020-07-27 0202 PPP 63 Delancy Street, New York, NY, 10002
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40080
Loan Approval Amount (current) 40080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40462.13
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State