Search icon

HANS KF CORP

Company Details

Name: HANS KF CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2019 (5 years ago)
Entity Number: 5658285
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 148-35 JAMAICA AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-657-4689

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
P1RRYWN4M913 2022-08-01 14835 JAMAICA AVE, JAMAICA, NY, 11435, 4032, USA 14835 JAMAICA AVE, JAMAICA, NY, 11435, 4032, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-07-07
Initial Registration Date 2021-07-02
Entity Start Date 2019-11-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN HAN
Address 148-35 JAMAICA AVE, JAMAICA, NY, 11435, USA
Government Business
Title PRIMARY POC
Name BRIAN HAN
Address 148-35 JAMAICA AVE, JAMAICA, NY, 11435, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HANS KF CORP DOS Process Agent 148-35 JAMAICA AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
BRIAN K HAN Chief Executive Officer 148-35 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
742630 No data Retail grocery store No data No data No data 148-35 JAMAICA AVENUE, JAMAICA, NY, 11435 No data
0081-23-111984 No data Alcohol sale 2023-06-30 2023-06-30 2026-06-30 148-35 JAMAICA AVE, JAMAICA, New York, 11435 Grocery Store
2093958-DCA Active Business 2020-01-28 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 148-35 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2024-03-28 Address 148-35 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-03-28 Address 148-35 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2023-07-26 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-19 2023-07-26 Address 148-35 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2019-11-19 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328003535 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230726002125 2023-07-26 BIENNIAL STATEMENT 2021-11-01
191119010109 2019-11-19 CERTIFICATE OF INCORPORATION 2019-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-18 KEY FOOD 148-35 JAMAICA AVENUE, JAMAICA, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2023-08-10 KEY FOOD 148-35 JAMAICA AVENUE, JAMAICA, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2022-07-29 No data 14835 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 KEY FOOD 148-35 JAMAICA AVENUE, JAMAICA, Queens, NY, 11435 A Food Inspection Department of Agriculture and Markets No data
2022-04-22 No data 14835 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 14835 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Pass 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
3467134 OL VIO INVOICED 2022-08-01 550 OL - Other Violation
3441170 SCALE-01 INVOICED 2022-04-25 220 SCALE TO 33 LBS
3416383 RENEWAL INVOICED 2022-02-10 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3249307 CL VIO INVOICED 2020-10-27 175 CL - Consumer Law Violation
3246727 CL VIO CREDITED 2020-10-16 175 CL - Consumer Law Violation
3246728 OL VIO CREDITED 2020-10-16 250 OL - Other Violation
3185225 CL VIO VOIDED 2020-06-30 175 CL - Consumer Law Violation
3185246 OL VIO VOIDED 2020-06-30 250 OL - Other Violation
3181377 CL VIO VOIDED 2020-06-08 175 CL - Consumer Law Violation
3181378 OL VIO VOIDED 2020-06-08 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-29 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2022-07-29 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2022-07-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2020-03-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2020-03-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3232128702 2021-03-31 0202 PPP 14835 Jamaica Ave, Jamaica, NY, 11435-4032
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217772
Loan Approval Amount (current) 217772
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 Jamaica, QUEENS, NY, 11435-4032
Project Congressional District NY-05
Number of Employees 69
NAICS code 445110
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 220534.42
Forgiveness Paid Date 2022-07-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State