Search icon

JOHN A. HANNA & SONS, INC.

Company Details

Name: JOHN A. HANNA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1953 (72 years ago)
Entity Number: 91526
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 497 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHSTON HANNA Chief Executive Officer 497 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 497 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1999-05-18 2011-06-06 Address 497 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1999-05-18 2011-06-06 Address 497 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1999-05-18 2011-06-06 Address 497 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1992-12-07 1999-05-18 Address 497 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1992-12-07 1999-05-18 Address 497 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1992-12-07 1999-05-18 Address 497 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1953-05-28 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1953-05-28 1992-12-07 Address 497 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919003174 2022-09-19 BIENNIAL STATEMENT 2021-05-01
130506006431 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110606002371 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090520002254 2009-05-20 BIENNIAL STATEMENT 2009-05-01
070531002170 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050623002384 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030506002893 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010515002727 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990518002350 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970515002913 1997-05-15 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5189577301 2020-04-30 0202 PPP 497 NEW ROCHELLE RD, BRONXVILLE, NY, 10708-4520
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-4520
Project Congressional District NY-16
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58544.94
Forgiveness Paid Date 2021-06-17
7109178502 2021-03-05 0202 PPS 497 New Rochelle Rd, Bronxville, NY, 10708-4520
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63728
Loan Approval Amount (current) 63728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-4520
Project Congressional District NY-16
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64126.3
Forgiveness Paid Date 2021-10-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State