Search icon

HEMSING ASSOCIATES, INC.

Company Details

Name: HEMSING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1996 (28 years ago)
Entity Number: 2079724
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 401 EAST 80TH ST, #14H, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NMWEH2QQSAU6 2022-03-15 401 E 80TH ST APT 14H, NEW YORK, NY, 10075, 0650, USA 401 E 80TH ST APT 14H, NEW YORK, NY, 10075, 0650, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-02-20
Entity Start Date 1996-10-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPHINE C HEMSING
Role PRESIDENT
Address 401 E 80TH ST APT 14H, NEW YORK, NY, 10075, USA
Government Business
Title PRIMARY POC
Name JOSEPHINE C HEMSING
Role PRESIDENT
Address 401 E 80TH ST APT 14H, NEW YORK, NY, 10075, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JOSEPHINE HEMSING DOS Process Agent 401 EAST 80TH ST, #14H, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JOSEPHINE HEMSING Chief Executive Officer 401 EAST 80TH ST, #14H, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
1998-10-14 2011-05-20 Address 401 EAST 80TH ST, #14H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-14 2011-05-20 Address 401 EAST 80TH ST, #14H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-10-14 2011-05-20 Address 401 EAST 80TH ST, #14H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-10-30 1998-10-14 Address 401 EAST 80TH STREET #1414, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121024006006 2012-10-24 BIENNIAL STATEMENT 2012-10-01
110520003302 2011-05-20 BIENNIAL STATEMENT 2010-10-01
081021002406 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061128002923 2006-11-28 BIENNIAL STATEMENT 2006-10-01
041124002556 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021016002609 2002-10-16 BIENNIAL STATEMENT 2002-10-01
001010002509 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981014002287 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961030000121 1996-10-30 CERTIFICATE OF INCORPORATION 1996-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905777709 2020-05-01 0202 PPP 401 E 80TH ST APT 14H, NEW YORK, NY, 10075
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24235.85
Forgiveness Paid Date 2021-04-28
9891398300 2021-01-31 0202 PPS 401 E 80th St Apt 14H, New York, NY, 10075-0650
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0650
Project Congressional District NY-12
Number of Employees 3
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19889.25
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State