Search icon

HERZOG LAW FIRM P.C.

Company Details

Name: HERZOG LAW FIRM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1990 (35 years ago)
Entity Number: 1452460
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: CORPORATE WOODS, 7 SOUTHWOODS BLVD STE 301, ALBANY, NY, United States, 12211
Principal Address: 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, United States, 12211

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA A. VERNI Chief Executive Officer 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORPORATE WOODS, 7 SOUTHWOODS BLVD STE 301, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141615949
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-24 2020-06-01 Address 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2007-09-06 2010-09-24 Address 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2003-02-10 2007-09-06 Address CORPORATE WOODS, 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1993-01-12 2007-09-06 Address 99 PINE STREET THIRD FLOOR, PO BOX 1279, ALBANY, NY, 12201, 1279, USA (Type of address: Principal Executive Office)
1993-01-12 2007-09-06 Address 99 PINE STREET, THIRD FLOOR, ALBANY, NY, 12201, 1279, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061588 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006224 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006335 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603007132 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120608006049 2012-06-08 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
238500.00
Total Face Value Of Loan:
238500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238500
Current Approval Amount:
238500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241270.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State