Search icon

ALLEN HESTER CORP.

Company Details

Name: ALLEN HESTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963338
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 128 E BROADWAY, PO BOX 187, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 E BROADWAY, PO BOX 187, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ANNE MIAO Chief Executive Officer 128 E BROADWAY / PO BOX 187, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1999-11-02 2005-12-06 Address 128 E BROADWAY, PO BOX 187, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-10-10 1999-11-02 Address 39 BOWERY, BOX 870, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010006836 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160623006116 2016-06-23 BIENNIAL STATEMENT 2015-10-01
131101002200 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111109002682 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091020002164 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071023002761 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051206002800 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031009002457 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011003002710 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991102002492 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546507800 2020-06-08 0202 PPP 128 E Broadway #187, NEW YORK, NY, 10002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3275.39
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State