Search icon

JAMES J. HAHN ENGINEERING, P.C.

Headquarter

Company Details

Name: JAMES J. HAHN ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821613
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1689 ROUTE 22, PUTNAM BUSINESS PARK, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAMES J. HAHN ENGINEERING, P.C., CONNECTICUT 2367662 CONNECTICUT

DOS Process Agent

Name Role Address
JAMES HAHN DOS Process Agent 1689 ROUTE 22, PUTNAM BUSINESS PARK, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JAMES HAHN Chief Executive Officer 1689 ROUTE 22, PUTNAM BUSINESS PARK, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1689 ROUTE 22, PUTNAM BUSINESS PARK, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2021-10-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-12 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-12 2023-06-02 Address 1717 ROUTE SIX, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003823 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211001003230 2021-10-01 BIENNIAL STATEMENT 2021-10-01
090612000262 2009-06-12 CERTIFICATE OF INCORPORATION 2009-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830848508 2021-03-06 0202 PPS 1689 Route 22, Brewster, NY, 10509-4022
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4022
Project Congressional District NY-17
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150838.54
Forgiveness Paid Date 2021-10-26
7522498105 2020-07-23 0202 PPP 1689 Route 22, BREWSTER, NY, 10509
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143525
Loan Approval Amount (current) 143525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144720.56
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State