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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENSION PLAN AND TRUST OF HINMAN STRAUB PIGORS & MANNING P.C. 2023 141618580 2024-07-12 HINMAN STRAUB, P.C. 93
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 5184360751
Plan sponsor’s address 121 STATE STREET, ALBANY, NY, 12207
PROFIT SHARING PLAN AND TRUST OF HINMAN STRAUB PIGORS & MANNING PC 2023 141618580 2024-07-12 HINMAN STRAUB, P.C. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 5184360751
Plan sponsor’s address 121 STATE STREET, ALBANY, NY, 12207
PENSION PLAN AND TRUST OF HINMAN STRAUB PIGORS & MANNING P.C. 2022 141618580 2023-04-25 HINMAN STRAUB, P.C. 102
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 5184360751
Plan sponsor’s address 121 STATE STREET, ALBANY, NY, 12207
PROFIT SHARING PLAN AND TRUST OF HINMAN STRAUB PIGORS & MANNING PC 2022 141618580 2023-04-25 HINMAN STRAUB, P.C. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 5184360751
Plan sponsor’s address 121 STATE STREET, ALBANY, NY, 12207
PENSION PLAN AND TRUST OF HINMAN STRAUB PIGORS & MANNING P.C. 2021 141618580 2022-06-15 HINMAN STRAUB, P.C. 111
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 5184360751
Plan sponsor’s address 121 STATE STREET, ALBANY, NY, 12207
PROFIT SHARING PLAN AND TRUST OF HINMAN STRAUB PIGORS & MANNING PC 2021 141618580 2022-06-15 HINMAN STRAUB, P.C. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 5184360751
Plan sponsor’s address 121 STATE STREET, ALBANY, NY, 12207

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

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)
1993-04-12 2020-07-01 Address 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1980-07-01 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-07-01 1993-04-12 Address MANNING, P.C., 90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
100719002356 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080707003076 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060614002197 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040809002159 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020620002053 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9181277004 2020-04-09 0248 PPP 121 State Street 0.0, Albany, NY, 12207-1649
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1269612
Loan Approval Amount (current) 1269612
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1649
Project Congressional District NY-20
Number of Employees 65
NAICS code 541110
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 1286132.47
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State