Search icon

HAMANN, INC.

Company Details

Name: HAMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102000
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 201 WEST 16TH ST PH, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMANN, INC. DOS Process Agent 201 WEST 16TH ST PH, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LYNN WAGENKNECHT Chief Executive Officer 201 WEST 16TH ST PH, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-03-04 2021-01-04 Address 201 WEST 16TH ST PH, NEW YORK, NY, 10011, 6037, USA (Type of address: Service of Process)
1999-03-03 2005-03-04 Address 143 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-03-03 2005-03-04 Address 143 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-01-14 2005-03-04 Address 143 E. 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061423 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103006357 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113006222 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130107007156 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110124002669 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090108002565 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070122002966 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050304002805 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030110002059 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010126002433 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647607305 2020-04-30 0202 PPP 201 West 16th St, NEW YORK, NY, 10011
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20333.33
Loan Approval Amount (current) 20333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17407.56
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State