Search icon

HERRICK STAMP COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERRICK STAMP COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2328135
ZIP code: 11557
County: Nassau
Place of Formation: Delaware
Address: 1308 HARBOR ROAD, HEWLETT HARBOR, NY, United States, 11557

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1308 HARBOR ROAD, HEWLETT HARBOR, NY, United States, 11557

History

Start date End date Type Value
1998-12-23 2025-05-06 Address 1308 HARBOR ROAD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506004230 2025-03-21 SURRENDER OF AUTHORITY 2025-03-21
201207060335 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181227006171 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161205007257 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006130 2014-12-04 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
125872.00
Total Face Value Of Loan:
125872.00
Date:
2020-05-02
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:
146125.00
Total Face Value Of Loan:
146125.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125872
Current Approval Amount:
125872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126851.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146125
Current Approval Amount:
146125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147509.29

Court Cases

Court Case Summary

Filing Date:
2020-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
HERRICK STAMP COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State