Search icon

HERMAN CONSULTING GROUP, INC.

Company Details

Name: HERMAN CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1990 (34 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
121213006260 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101206002648 2010-12-06 BIENNIAL STATEMENT 2010-12-01
081222002348 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061207002932 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050120002800 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818487308 2020-04-30 0202 PPP 250 East 87th Street, New York, NY, 10128
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.94
Forgiveness Paid Date 2020-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State