Search icon

HIRSHLEIFER'S, INC.

Company Details

Name: HIRSHLEIFER'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1962 (63 years ago)
Entity Number: 150014
ZIP code: 00000
County: Nassau
Place of Formation: New York
Address: 2080 NORTHERN BOULEVARD, MANHASSET, NY, United States, 00000
Principal Address: 2080 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIRSHLEIFER'S INC. 401(K) SAVINGS PLAN 2012 112001739 2013-09-23 HIRSHLEIFER'S INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 448140
Sponsor’s telephone number 5166273566
Plan sponsor’s address 2080 NORTHERN BOULEVARD, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2013-08-27
Name of individual signing CARYN HIRSHLEIFER
Role Employer/plan sponsor
Date 2013-08-27
Name of individual signing CARYN HIRSHLEIFER

DOS Process Agent

Name Role Address
HIRSHLEIFER'S, INC. DOS Process Agent 2080 NORTHERN BOULEVARD, MANHASSET, NY, United States, 00000

Chief Executive Officer

Name Role Address
SHELLEY SHAPIRO Chief Executive Officer 2080 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 2080 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-09-15 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-08-03 2024-08-02 Address 2080 NORTHERN BOULEVARD, MANHASSET, NY, 00000, USA (Type of address: Service of Process)
2018-08-03 2024-08-02 Address 2080 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-09-14 2018-08-03 Address 2080 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1994-08-15 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1994-08-15 2020-08-03 Address 2080 NORTHERN BOULEVARD, MANHASSET, NY, 00000, USA (Type of address: Service of Process)
1993-04-07 1994-08-15 Address 2080 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-04-07 2004-09-14 Address 2080 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802000841 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220812001774 2022-08-12 BIENNIAL STATEMENT 2022-08-01
200803060593 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006060 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160815006067 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140826006273 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120809006254 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100910002150 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080812002808 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060814002511 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6586247000 2020-04-07 0235 PPP 2080 NORTHERN BLVD, MANHASSET, NY, 11030-3540
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1845200
Loan Approval Amount (current) 1845200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-3540
Project Congressional District NY-03
Number of Employees 153
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1862388.16
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State