Search icon

SAMUEL L. HAGAN II, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL L. HAGAN II, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (33 years ago)
Entity Number: 1693579
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 908 FOURTH AVENUE, BROOKLYN, NY, United States, 11232
Address: 908 FOURTH AVENUE, SUITE 940, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL L HAGAN DOS Process Agent 908 FOURTH AVENUE, SUITE 940, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SAMUEL L HAGAN Chief Executive Officer 908 FOURTH AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 908 FOURTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-05-28 Address 908 FOURTH AVENUE, SUITE 940, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2015-01-13 2021-01-06 Address 908 FOURTH AVENUE, SUITE 940, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2011-01-11 2015-01-13 Address 908 FOURTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2011-01-11 2025-05-28 Address 908 FOURTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528001514 2025-05-28 BIENNIAL STATEMENT 2025-05-28
210106060990 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170103007241 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007235 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002121 2013-01-22 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114865.00
Total Face Value Of Loan:
114865.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138260.00
Total Face Value Of Loan:
138260.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$114,865
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,740.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,864
Jobs Reported:
7
Initial Approval Amount:
$138,260
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,223.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,000
Utilities: $1,250
Rent: $10,290
Healthcare: $34720

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State