Search icon

HAN'S BUCKLAND CLEANERS, INC.

Company Details

Entity Name: HAN'S BUCKLAND CLEANERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2018
Business ALEI: 1278329
Annual report due: 06 Jul 2025
NAICS code: 812320 - Drycleaning and Laundry Services (except Coin-Operated)
Business address: 465 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 465 BUCKLAND RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: bucklandcleaners@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kookil Han Agent 465 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States 465 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States +1 475-201-2003 l2hl2h@hotmail.com 465 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
KOOK IL HAN Officer 465 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States 16 RAYMOND ROAD, 16 RAYMOND ROAD,, WOODBRIDGE, CT, 06525, United States

Director

Name Role Business address Residence address
KOOK IL HAN Director 465 BUCKLAND RD., SOUTH WINDSOR, CT, 06074, United States 16 RAYMOND ROAD, 16 RAYMOND ROAD,, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186844 2024-06-13 No data Annual Report Annual Report No data
BF-0011233307 2023-07-11 No data Annual Report Annual Report No data
BF-0010324206 2022-10-13 No data Annual Report Annual Report 2022
BF-0009759307 2021-07-08 No data Annual Report Annual Report No data
0007224779 2021-03-11 No data Annual Report Annual Report 2019
0007224798 2021-03-11 No data Annual Report Annual Report 2020
0006289084 2018-12-07 2018-12-07 First Report Organization and First Report No data
0006211999 2018-07-06 2018-07-06 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579228508 2021-03-12 0156 PPS 465 Buckland Rd, South Windsor, CT, 06074-3706
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22871
Loan Approval Amount (current) 22871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-3706
Project Congressional District CT-01
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23034.54
Forgiveness Paid Date 2021-12-02
2265218010 2020-06-23 0156 PPP 465 Buckland Rd, South Windor, CT, 06074
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22870
Loan Approval Amount (current) 22870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address South Windor, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23085.36
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website