Search icon

HELLENIC-ROMAN COINS, INC.

Company Details

Name: HELLENIC-ROMAN COINS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2247220
ZIP code: 12528
County: Ulster
Place of Formation: New Jersey
Principal Address: 291 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528
Address: PO BOX 892, HIGHLAND, NY, United States, 12528

Agent

Name Role Address
DAVID LATIES Agent 300 WALL STREET, KINGSTON, NY, 12401

Chief Executive Officer

Name Role Address
DAVID LATIES Chief Executive Officer PO BOX 892, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 892, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2024-04-02 2024-04-02 Address PO BOX 892, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2002-03-28 2024-04-02 Address PO BOX 892, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2000-04-28 2024-04-02 Address PO BOX 892, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1998-04-07 2024-04-02 Address 300 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)
1998-04-07 2002-03-28 Address P.O. BOX 3815, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002657 2024-04-02 BIENNIAL STATEMENT 2024-04-02
200424060286 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180409006518 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160429006142 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140410006306 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120605002346 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100420002129 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080506002084 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060427002772 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040415002146 2004-04-15 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7037797210 2020-04-28 0202 PPP 291 Upper North Road, Highland, NY, 12528
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-0271
Project Congressional District NY-18
Number of Employees 15
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201638.36
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State