Search icon

F. MICHAEL HEMMER, LS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: F. MICHAEL HEMMER, LS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2005 (20 years ago)
Entity Number: 3186063
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 28 Oak Drive, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F. MICHAEL HEMMER DOS Process Agent 28 Oak Drive, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
F. MICHAEL HEMMER Chief Executive Officer 28 OAK DRIVE, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
202643062
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-19 2024-02-19 Address PO BOX 1328, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 28 OAK DRIVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2007-04-12 2024-02-19 Address PO BOX 1328, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2007-04-12 2024-02-19 Address PO BOX 1328, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2005-04-04 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240219000773 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210823000284 2021-08-23 BIENNIAL STATEMENT 2021-08-23
130419002454 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110429002894 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090408002531 2009-04-08 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$109,582
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,230.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $109,576
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$109,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,772
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $109,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State