Search icon

THE HARTMANN AGENCY INC.

Company Details

Name: THE HARTMANN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2018 (6 years ago)
Entity Number: 5433394
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 711 shore rd, 5M, LONG BEACH, NY, United States, 11561
Principal Address: 711 Shore Rd, 5M, Long Beach, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN HARTMANN Chief Executive Officer 711 SHORE RD, 5M, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
KEVIN HARTMANN DOS Process Agent 711 shore rd, 5M, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 235 E 95TH ST, APT 14F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 711 SHORE RD, 5M, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-10-01 Address 235 E 95TH ST, APT 14F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-10-01 Address 711 shore rd, apt 5m, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2024-04-29 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-26 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-26 2024-05-08 Address 235 EAST 95 ST , APT 14F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037872 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240508000105 2024-04-29 CERTIFICATE OF CHANGE BY ENTITY 2024-04-29
221128001119 2022-11-28 BIENNIAL STATEMENT 2022-10-01
181026010402 2018-10-26 CERTIFICATE OF INCORPORATION 2018-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109077709 2020-05-01 0202 PPP 1812 2nd Avenue South Store, NEW YORK, NY, 10128
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34137
Loan Approval Amount (current) 34137
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 524210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 34442.73
Forgiveness Paid Date 2021-03-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State