Search icon

HERBERT W. HIRSCH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERBERT W. HIRSCH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1991 (34 years ago)
Entity Number: 1566234
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 WEST 69 STREET, NY, NY, United States, 10023
Principal Address: 30 WEST 69TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIRSCH ENTERPRISES, INC. DOS Process Agent 30 WEST 69 STREET, NY, NY, United States, 10023

Chief Executive Officer

Name Role Address
HERBERT HIRSCH Chief Executive Officer C/O HIRSCH ENT. INC., 30 WEST 69TH ST, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
31HI0802068 CORPORATE BROKER 2026-06-28
10301221676 ASSOCIATE BROKER 2024-09-13
109930031 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2015-08-03 2017-08-01 Address 30 WEST 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-08-05 2015-08-03 Address 30 WEST 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-08-05 2015-08-03 Address 30 WEST 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-09-14 2003-08-05 Address 30 W 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-09-14 2003-08-05 Address 30 W 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170801006797 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006836 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140603007316 2014-06-03 BIENNIAL STATEMENT 2013-08-01
090828002838 2009-08-28 BIENNIAL STATEMENT 2009-08-01
071004002083 2007-10-04 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
19662.00
Total Face Value Of Loan:
19662.00
Date:
2020-06-03
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:
21745.00
Total Face Value Of Loan:
21745.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,662
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,782.67
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $19,661
Jobs Reported:
1
Initial Approval Amount:
$21,745
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,057.17
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $21,745

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State