Search icon

JOHN HALL INC.

Company Details

Name: JOHN HALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3372844
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 21 VAN CORTLANDT CIRCLE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JASON O'CONNOR DOS Process Agent 21 VAN CORTLANDT CIRCLE, BEACON, NY, United States, 12508

Filings

Filing Number Date Filed Type Effective Date
DP-2005252 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060607000813 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027407403 2020-05-06 0202 PPP 8808 ROCKAWAY BLVD, ROCKAWAY BCH, NY, 11693
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6837.5
Loan Approval Amount (current) 6837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY BCH, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6932.47
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State