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

Links between entities

Type Company Name Company Number State
Headquarter of DANIEL J. HANNON AND ASSOCIATES, INC., KENTUCKY 0945912 KENTUCKY

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

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
100624002605 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080708002302 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060531002855 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040907000136 2004-09-07 CERTIFICATE OF CHANGE 2004-09-07
020517002073 2002-05-17 BIENNIAL STATEMENT 2002-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121028307 2021-01-20 0235 PPS 55 Maple Ave Fl 4, Rockville Centre, NY, 11570-4267
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707170
Loan Approval Amount (current) 707170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4267
Project Congressional District NY-04
Number of Employees 45
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 713989.83
Forgiveness Paid Date 2022-01-18
7071857208 2020-04-28 0235 PPP 55 MAPLE AVE SUITE 400, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656500
Loan Approval Amount (current) 656500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 51
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 663820.42
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State