Search icon

HELMSLEY-SPEAR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HELMSLEY-SPEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176983
ZIP code: 10165
County: New York
Place of Formation: New York
Address: C/O PRESIDENT, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PRESIDENT, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
IRVING SCHNEIDER Chief Executive Officer 880 5TH AVE, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
000-753-496
State:
Alabama
Type:
Headquarter of
Company Number:
F98000000286
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022400
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0573856
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
187586
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_51026705
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
261146866
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type End date
10301220159 ASSOCIATE BROKER 2025-06-01
10301216238 ASSOCIATE BROKER 2026-05-15
10301201228 ASSOCIATE BROKER 2026-05-06

History

Start date End date Type Value
2024-01-26 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-01-26 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2006-04-13 2006-04-13 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2006-04-13 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2006-04-13 2006-04-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
060413000762 2006-04-13 CERTIFICATE OF AMENDMENT 2006-04-13
051130002087 2005-11-30 BIENNIAL STATEMENT 2005-09-01
031209002557 2003-12-09 BIENNIAL STATEMENT 2003-09-01
010914002516 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990929002220 1999-09-29 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
47250.00
Total Face Value Of Loan:
47250.00
Date:
2020-04-11
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:
33487.00
Total Face Value Of Loan:
33487.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-06
Type:
Complaint
Address:
770 BROADWAY, NEW YORK, NY, 10003
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-10-25
Type:
FollowUp
Address:
498 7TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-10-23
Type:
Complaint
Address:
770 BROADWAY, NEW YORK, NY, 10003
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-03-21
Type:
Complaint
Address:
47 44 31 ST, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-06-08
Type:
Complaint
Address:
350 FIFTH AVE, New York -Richmond, NY, 10001
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,250
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,585.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,248
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$33,487
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,883.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,487
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2004-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE INTERNATIONAL
Party Role:
Plaintiff
Party Name:
HELMSLEY-SPEAR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
HELMSLEY-SPEAR, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-12-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HELMSLEY-SPEAR, INC.
Party Role:
Defendant
Party Name:
KRISHENDATH
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State