Search icon

DEBORAH HANEKAMP INC.

Company Details

Name: DEBORAH HANEKAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025413
ZIP code: 05251
County: Kings
Place of Formation: New York
Address: 81 Windward Hill, SUITE 202, Dorset, VT, United States, 05251
Principal Address: 81 Windward Hill, Dorset, VT, United States, 05251

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEBORAH HANEKAMP INC -401K PLAN 2022 814300520 2023-06-21 DEBORAH HANEKAMP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4747910788
Plan sponsor’s address 76 N 4TH ST, APT 424, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing DEBRA SEARS
DEBORAH HANEKAMP INC -401K PLAN 2021 814300520 2022-06-07 DEBORAH HANEKAMP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4747910788
Plan sponsor’s address 76 N 4TH ST, APT 424, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DEBRA SEARS
DEBORAH HANEKAMP INC -401K PLAN 2020 814300520 2021-12-22 DEBORAH HANEKAMP INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9172087461
Plan sponsor’s address 76 N 4TH STREET, #424, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2021-12-22
Name of individual signing DEBRA SEARS

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DEBORAH HANEKAMP DOS Process Agent 81 Windward Hill, SUITE 202, Dorset, VT, United States, 05251

Chief Executive Officer

Name Role Address
DEBORAH HANEKAMP Chief Executive Officer 81 WINDWARD HILL, DORSET, VT, United States, 05251

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 81 WINDWARD HILL, DORSET, VT, 05251, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-10-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-10-19 2024-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-10-19 2024-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002957 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221024000008 2022-10-24 BIENNIAL STATEMENT 2022-10-01
161019000466 2016-10-19 CERTIFICATE OF INCORPORATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617488807 2021-04-22 0202 PPP 76 N 4th St Apt 424, Brooklyn, NY, 11249-3284
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10882
Loan Approval Amount (current) 10882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3284
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10925.53
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State