Search icon

THE HERMANN GROUP INC.

Company Details

Name: THE HERMANN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1989 (36 years ago)
Entity Number: 1339456
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 906-D HERITAGE HILLS, SOMERS, NY, United States, 10589
Principal Address: 906D HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDY G HERMANN-ZAIDINS Chief Executive Officer 906D HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 906-D HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2017-03-09 2017-11-15 Address 23 PECK ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1999-04-01 2019-03-15 Address 23 PECK RD, MT KISCO, NY, 10549, 3916, USA (Type of address: Chief Executive Officer)
1999-04-01 2017-03-09 Address 23 PECK RD, MT KISCO, NY, 10549, 3916, USA (Type of address: Service of Process)
1999-04-01 2019-03-15 Address 23 PECK RD, MT KISCO, NY, 10549, 3916, USA (Type of address: Principal Executive Office)
1993-05-20 1999-04-01 Address 50 BARKER STREET, #529, MOUNT KISCO, NY, 10549, 1715, USA (Type of address: Chief Executive Officer)
1993-05-20 1999-04-01 Address 50 BARKER STREET, #529, MOUNT KISCO, NY, 10549, 1715, USA (Type of address: Principal Executive Office)
1993-05-20 1999-04-01 Address 50 BARKER STREET, #529, MOUNT KISCO, NY, 10549, 1715, USA (Type of address: Service of Process)
1989-03-30 1993-05-20 Address 50 BARKER STREET, #529, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061899 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190315060471 2019-03-15 BIENNIAL STATEMENT 2019-03-01
171115000549 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15
170309006036 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302006293 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130313006601 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110406003026 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090309002051 2009-03-09 BIENNIAL STATEMENT 2009-03-01
050427002742 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030318002702 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688218403 2021-02-06 0202 PPS 906 Heritage Hls Unit D, Somers, NY, 10589-4092
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-4092
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5234.09
Forgiveness Paid Date 2021-10-06
7133907707 2020-05-01 0202 PPP 906 Heritage Hills Unit D, Somers, NY, 10589
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) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6266.99
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State