Search icon

MANART-HIRSCH CO., INC.

Company Details

Name: MANART-HIRSCH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1970 (55 years ago)
Entity Number: 231917
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 314 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563
Principal Address: RICHARD H HIRSCH, 314 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANART-HIRSCH CO., INC. DOS Process Agent 314 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
RICHARD H HIRSCH Chief Executive Officer 314 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112215569
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 314 HENDRICKSON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2024-05-09 Address 314 HENDRICKSON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-05-09 Address 314 HENDRICKSON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1970-05-06 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509001214 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230317002664 2023-03-17 BIENNIAL STATEMENT 2022-05-01
C241401-2 1996-11-19 ASSUMED NAME LLC INITIAL FILING 1996-11-19
832242-2 1970-05-06 CERTIFICATE OF INCORPORATION 1970-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
135241.00
Total Face Value Of Loan:
135241.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135241
Current Approval Amount:
135241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136525.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State