Search icon

THE HERMANN GROUP INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-05-03
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,200
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,234.09
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $5,200
Jobs Reported:
1
Initial Approval Amount:
$6,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,266.99
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State