Search icon

HAGAN ARCHITECTS, P.C.

Company Details

Name: HAGAN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806656
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 180 INTREPID LANE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S. HAGAN Chief Executive Officer 180 INTREPID LANE, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
HAGAN ARCHITECTS, P.C. DOS Process Agent 180 INTREPID LANE, SYRACUSE, NY, United States, 13205

Form 5500 Series

Employer Identification Number (EIN):
161456380
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-05 2020-03-06 Address 180 INTREPID LANE, MANAGER, NY, 13215, USA (Type of address: Service of Process)
2000-03-23 2018-03-05 Address 180 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1996-04-18 2000-03-23 Address 6075 E MOLLOY RD, BUILDING #6, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1996-04-18 2000-03-23 Address 6075 E MOLLOY RD, BUILDING #6, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1996-04-18 2000-03-23 Address 5091 WEBSTER MILE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060101 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305008659 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170208000763 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08
160301007009 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006147 2014-03-10 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
65052.50
Total Face Value Of Loan:
65052.50
Date:
2020-04-15
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:
82739.00
Total Face Value Of Loan:
82739.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65052.5
Current Approval Amount:
65052.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65512.32
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82739
Current Approval Amount:
82739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83502.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State