Search icon

HINMAN STRAUB P.C.

Company Details

Name: HINMAN STRAUB P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1980 (45 years ago)
Entity Number: 636720
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 121 State Street, Albany, NY, United States, 12207
Principal Address: 121 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HINMAN STRAUB P.C. DOS Process Agent 121 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHILIP T DUNNE Chief Executive Officer 121 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141618580
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-03-06 Address 3113 TROY SCHENECTADY RD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2010-07-19 2024-03-06 Address 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-04-12 2010-07-19 Address 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-04-12 2010-07-19 Address 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306002825 2024-03-06 BIENNIAL STATEMENT 2024-03-06
200701060566 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006454 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006196 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120710006577 2012-07-10 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1269612.00
Total Face Value Of Loan:
1269612.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1269612
Current Approval Amount:
1269612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1286132.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State