Search icon

HERSH INDIG INC.

Company Details

Name: HERSH INDIG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2148070
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: P.O. BOX 109, MONROE, NY, United States, 10950
Principal Address: 7 SIGET CT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 109, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
HERSH INDIG Chief Executive Officer 7 SIGET CT, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
DP-2143863 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
990615002805 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970529000478 1997-05-29 CERTIFICATE OF INCORPORATION 1997-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761397800 2020-05-21 0202 PPP 19 Fillmore CT Unit 201, Monroe, NY, 10950-3856
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2766
Loan Approval Amount (current) 2766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3856
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2807.22
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State