Search icon

WARREN HIRSCH INC.

Company Details

Name: WARREN HIRSCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2144582
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN HIRSCH, CPA DOS Process Agent 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
DP-1568474 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970519000424 1997-05-19 CERTIFICATE OF INCORPORATION 1997-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4576748404 2021-02-06 0235 PPS 273 Merrick Rd, Lynbrook, NY, 11563-2513
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51010
Loan Approval Amount (current) 51010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2513
Project Congressional District NY-04
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51359.38
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State