Search icon

ROBERT A. HANSEN ASSOCIATES, INC.

Company Details

Name: ROBERT A. HANSEN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1971 (54 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 306655
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A. HANSEN ASSOCIATES, INC. DOS Process Agent 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT S. LEE Chief Executive Officer 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132679061
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-22 2024-04-19 Address 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-08-22 2024-04-19 Address 124 EAST 40TH STREET, SUITE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-05-03 2013-08-22 Address 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-08-23 2013-08-22 Address 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-08-23 2011-05-03 Address 124 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419002377 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
130822006190 2013-08-22 BIENNIAL STATEMENT 2013-04-01
110503002526 2011-05-03 BIENNIAL STATEMENT 2011-04-01
070502002590 2007-05-02 BIENNIAL STATEMENT 2007-04-01
051115002199 2005-11-15 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
66844.00
Total Face Value Of Loan:
66844.00
Date:
2020-05-03
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:
68064.00
Total Face Value Of Loan:
68064.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66844
Current Approval Amount:
66844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67402.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68064
Current Approval Amount:
68064
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68621.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State