Search icon

H. W. ST. JOHN AND COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: H. W. ST. JOHN AND COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1902 (123 years ago)
Entity Number: 22452
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 292 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
KRISTIN HANEL Chief Executive Officer 292 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Links between entities

Type:
Headquarter of
Company Number:
849573
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
135364660
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 292 N. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1920-12-29 2024-02-14 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1906-03-02 1920-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1902-05-22 1906-03-02 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1902-05-22 2024-02-14 Address NO STREET ADDRESS, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003268 2024-02-14 BIENNIAL STATEMENT 2024-02-14
211209000887 2021-12-09 BIENNIAL STATEMENT 2021-12-09
C005669-3 1989-05-02 ASSUMED NAME CORP INITIAL FILING 1989-05-02
8431-102 1953-02-26 CERTIFICATE OF AMENDMENT 1953-02-26
6169-133 1943-08-04 CERTIFICATE OF AMENDMENT 1943-08-04

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
225220.00
Total Face Value Of Loan:
225220.00
Date:
2020-05-02
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:
265750.00
Total Face Value Of Loan:
265750.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$225,220
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,966.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $225,216
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$265,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,613.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $237,250
Utilities: $3,500
Rent: $18,000
Healthcare: $7000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State