Search icon

HERMAN CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERMAN CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1990 (35 years ago)
Date of dissolution: 11 May 2023
Entity Number: 1494398
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 250 EAST 87TH STREET, 24H, NEW YORK, NY, United States, 10128
Principal Address: 250 EAST 87TH STREET, SUITE 24H, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW HERMAN DOS Process Agent 250 EAST 87TH STREET, 24H, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MATTHEW HERMAN Chief Executive Officer 250 EAST 87TH STREET, SUITE 24H, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2020-12-02 2023-08-07 Address 250 EAST 87TH STREET, 24H, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-01-12 2023-08-07 Address 250 EAST 87TH STREET, SUITE 24H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-01-12 2020-12-02 Address 250 EAST 87TH STREET, SUITE 24H, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1990-12-03 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-03 1993-01-12 Address THE CORP., 250 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807002019 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
201202061677 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006023 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161219006010 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141201006674 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20963.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State