Search icon

HERTZ, CHERSON & ROSENTHAL, P.C.

Company Details

Name: HERTZ, CHERSON & ROSENTHAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1691834
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 11835 QUEENS BLVD., suite 930, FOREST HILLS, NY, United States, 11375
Principal Address: 11835 QUEENS BLVD, suite 930, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIOT CHERSON Chief Executive Officer 38 WYLDWOOD DR, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11835 QUEENS BLVD., suite 930, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113138051
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 118-35 QUEENS BLVD, 9TH FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 38 WYLDWOOD DR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-07 Address 38 WYLDWOOD DR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002640 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230607001183 2023-06-07 BIENNIAL STATEMENT 2023-01-01
170403006291 2017-04-03 BIENNIAL STATEMENT 2017-01-01
170223000491 2017-02-23 CERTIFICATE OF AMENDMENT 2017-02-23
130423002292 2013-04-23 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
730875.00
Total Face Value Of Loan:
730875.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
649300.00
Total Face Value Of Loan:
649300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
649300
Current Approval Amount:
649300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
656423.18
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
730875
Current Approval Amount:
730875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
737082.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State