Search icon

JERRY HOGAN, INC.

Company Details

Name: JERRY HOGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (24 years ago)
Entity Number: 2582990
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 5TH AVE STE 909, STE 909, NEW YORK, NY, United States, 10020
Principal Address: 608 5TH AVE, STE 909, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERRY HOGAN, INC. DOS Process Agent 608 5TH AVE STE 909, STE 909, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
GERALD L HOGAN Chief Executive Officer 608 5TH AVE, STE 909, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2010-12-27 2020-12-02 Address 608 5TH AVE, STE 909, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-11-21 2010-12-27 Address 555 5TH AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-11-21 2010-12-27 Address 555 5TH AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-11-21 2010-12-27 Address 555 5TH AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-19 2008-11-21 Address 555 5TH AVE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-11-19 2008-11-21 Address 555 5TH AVE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-12-12 2008-11-21 Address 555 FIFTH AVE 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061059 2020-12-02 BIENNIAL STATEMENT 2020-12-01
121212006727 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101227002117 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081121003063 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061124002619 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050112002692 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021119002911 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001212000565 2000-12-12 CERTIFICATE OF INCORPORATION 2000-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5430117703 2020-05-01 0202 PPP 608 5TH AVE STE 909, NEW YORK, NY, 10020-0040
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31635
Loan Approval Amount (current) 31635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10020-0040
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31903.68
Forgiveness Paid Date 2021-03-10
6013538504 2021-03-02 0202 PPS 22 W 48th St Fl 14, New York, NY, 10036-1818
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23332
Loan Approval Amount (current) 23332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-1818
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23453.45
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State