Search icon

NORMAN HECHT RESEARCH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORMAN HECHT RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1985 (40 years ago)
Entity Number: 1024290
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 20 CROSSWAYS PARK DRIVE NORTH, STE 400, WOODBURY, NY, United States, 11797
Principal Address: 20 CROSSWAYS PARK DRIVE NORTH, SUITE 400, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CROSSWAYS PARK DRIVE NORTH, STE 400, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
LAURA GREENBERG Chief Executive Officer 20 CROSSWAYS PARK DR N, STE 400, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
F13000000015
State:
FLORIDA

History

Start date End date Type Value
2011-10-06 2015-09-11 Address 33 QUEENS STREET, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2011-10-06 2015-09-11 Address 33 QUEENS STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2005-11-01 2015-09-11 Address 33 QUEENS STREET, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2005-11-01 2011-10-06 Address 2 SAGAMORE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2005-11-01 2011-10-06 Address 58 SOUTH SERVICE ROAD, SUITE 410, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062567 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007771 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150911002012 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130918002091 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111006002477 2011-10-06 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
261532.00
Total Face Value Of Loan:
261532.00
Date:
2020-05-02
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:
237500.00
Total Face Value Of Loan:
237500.00

Trademarks Section

Serial Number:
73743570
Mark:
RATING POINTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1988-08-01
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
RATING POINTS

Goods And Services

For:
NEWSLETTER FOR THE BROADCASTING INDUSTRY
First Use:
1988-04-05
International Classes:
016 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237500
Current Approval Amount:
237500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240105.51
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261532
Current Approval Amount:
261532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263724.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State