Search icon

HEMMER CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEMMER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2000 (25 years ago)
Document Number: P98000105772
FEI/EIN Number 593553169
Address: 1990 Seward Ave, NAPLES, FL, 34109, US
Mail Address: 1990 Seward Ave, NAPLES, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_72853563
State:
ILLINOIS

Key Officers & Management

Name Role Address
HEMMER DANIEL J President 1990 Seward Ave, NAPLES, FL, 34109
HEMMER TERESA D Vice President 1990 Seward Ave, NAPLES, FL, 34109
HEMMER DANIEL J Agent 1990 Seward Ave, NAPLES, FL, 34109

Unique Entity ID

CAGE Code:
8C8B8
UEI Expiration Date:
2020-10-06

Business Information

Activation Date:
2019-10-07
Initial Registration Date:
2019-06-03

Commercial and government entity program

CAGE number:
8C8B8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2028-10-02
SAM Expiration:
2024-09-17

Contact Information

POC:
TERESA HEMMER

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 1990 Seward Ave, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-01-10 1990 Seward Ave, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-01-10 HEMMER, DANIEL J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 1990 Seward Ave, NAPLES, FL 34109 -
NAME CHANGE AMENDMENT 2000-07-28 HEMMER CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
212912.50
Total Face Value Of Loan:
212912.50
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1964000.00
Date:
2020-04-11
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:
212910.00
Total Face Value Of Loan:
212910.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$212,910
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,192.36
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $175,000
Utilities: $3,228
Rent: $34,682
Jobs Reported:
12
Initial Approval Amount:
$212,912.5
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,248.62
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $212,909.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State