Search icon

DANIEL J. HANNON AND ASSOCIATES, INC.

Headquarter

Company Details

Name: DANIEL J. HANNON AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274533
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 55 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-766-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J HANNON Chief Executive Officer 55 MAPLE AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
DANIEL J. HANNON AND ASSOCIATES, INC. DOS Process Agent 55 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
0945912
State:
KENTUCKY

Licenses

Number Status Type Date End date
1420307-DCA Active Business 2012-02-23 2024-02-28

History

Start date End date Type Value
2004-09-07 2018-06-01 Address 55 MAPLE AVE STE 400, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2002-05-17 2004-09-07 Address 55 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-06-30 2002-05-17 Address 98 STRATFORD ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060765 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180601006874 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160720006155 2016-07-20 BIENNIAL STATEMENT 2016-06-01
141020006809 2014-10-20 BIENNIAL STATEMENT 2014-06-01
120607006142 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408757 RENEWAL INVOICED 2022-01-21 340 Process Serving Agency License Renewal Fee
3147659 RENEWAL INVOICED 2020-01-23 340 Process Serving Agency License Renewal Fee
2732071 RENEWAL INVOICED 2018-01-23 340 Process Serving Agency License Renewal Fee
2385405 LL VIO INVOICED 2016-07-21 500 LL - License Violation
2263296 RENEWAL INVOICED 2016-01-22 340 Process Serving Agency License Renewal Fee
1588498 RENEWAL INVOICED 2014-02-11 340 Process Serving Agency License Renewal Fee
1136420 LICENSE INVOICED 2012-02-25 425 Process Serving Agency License Fee
1136421 FINGERPRINT INVOICED 2012-02-23 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-21 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 1 1 No data No data
2016-07-21 Settlement (Pre-Hearing) PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES 1 1 No data No data

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:
707170.00
Total Face Value Of Loan:
707170.00
Date:
2020-04-28
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:
656500.00
Total Face Value Of Loan:
656500.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707170
Current Approval Amount:
707170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
713989.83
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
656500
Current Approval Amount:
656500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
663820.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State