Search icon

VOOSS HANEMANN ASSOCIATES, INC.

Company Details

Name: VOOSS HANEMANN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1994 (31 years ago)
Entity Number: 1854838
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 10 W 65TH STREET / #2H, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 65TH STREET / #2H, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MICHAEL VOOSS Chief Executive Officer 10 W 65TH STREET / #2H, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2004-11-02 2006-09-19 Address 10 WEST 65TH STREET, #2H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-09-19 Address 10 WEST 65TH STREET, #2H, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-11-02 2006-09-19 Address 10 WEST 65TH STREET, #2H, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1998-10-27 2004-11-02 Address 4817 PURDUE DR, METAIRIE, LA, 70003, USA (Type of address: Chief Executive Officer)
1998-10-27 2004-11-02 Address A R HANEMANN JR, 4817 PURDUE DR, METAIRIE, LA, 70003, USA (Type of address: Principal Executive Office)
1994-09-26 2004-11-02 Address 4817 PURDUE DRIVE, METAIRIE, LA, 70003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101206002259 2010-12-06 BIENNIAL STATEMENT 2010-09-01
081020002141 2008-10-20 BIENNIAL STATEMENT 2008-09-01
060919002654 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041102002225 2004-11-02 BIENNIAL STATEMENT 2004-09-01
010125002753 2001-01-25 BIENNIAL STATEMENT 2000-09-01
981027002256 1998-10-27 BIENNIAL STATEMENT 1998-09-01
950905000310 1995-09-05 CERTIFICATE OF AMENDMENT 1995-09-05
940926000348 1994-09-26 APPLICATION OF AUTHORITY 1994-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202827701 2020-05-01 0202 PPP 10 West 65 Street 2H, New York, NY, 10023
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4137.81
Forgiveness Paid Date 2021-04-08
5140658710 2021-04-02 0202 PPS 10 W 65th St Apt 2H, New York, NY, 10023-6603
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-6603
Project Congressional District NY-12
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4132.8
Forgiveness Paid Date 2022-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State