Search icon

HAMANN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (29 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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20333.33
Total Face Value Of Loan:
20333.33

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,333.33
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,333.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,407.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,333.33

Court Cases

Court Case Summary

Filing Date:
2018-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAMANN,
Party Role:
Plaintiff
Party Name:
HAMANN, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HAMANN
Party Role:
Plaintiff
Party Name:
HAMANN, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
HAMANN, INC.
Party Role:
Plaintiff
Party Name:
DELLOSSO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State