Search icon

MICHAEL J. HANNAH, ESQ. P.C.

Company Details

Name: MICHAEL J. HANNAH, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786849
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 11 SUNSET DRIVE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SUNSET DRIVE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MICHAEL J. HANNAH Chief Executive Officer 11 SUNSET DRIVE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1998-01-20 2000-03-10 Address 4 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1996-11-26 1998-01-20 Address 2973 ROSENDALE RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1996-11-26 2000-03-10 Address 4 COMPUTER DR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1996-11-26 2000-03-10 Address 4 COMPUTER DR, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1994-01-12 1996-11-26 Address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002537 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120209002160 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100125002507 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080603002864 2008-06-03 BIENNIAL STATEMENT 2008-01-01
060201002373 2006-02-01 BIENNIAL STATEMENT 2006-01-01
020109002884 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000310002079 2000-03-10 BIENNIAL STATEMENT 2000-01-01
980120002734 1998-01-20 BIENNIAL STATEMENT 1998-01-01
961126002465 1996-11-26 BIENNIAL STATEMENT 1996-01-01
940112000234 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602798309 2021-01-25 0248 PPS 450 New Karner Rd, Albany, NY, 12205-3898
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3898
Project Congressional District NY-20
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15411.08
Forgiveness Paid Date 2021-10-21
2494807203 2020-04-16 0248 PPP 450 New Karner Road, Albany, NY, 12205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15527.19
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State