Search icon

HERM'S BODY SHOP OF THE CATSKILLS, INC.

Company Details

Name: HERM'S BODY SHOP OF THE CATSKILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1972 (53 years ago)
Entity Number: 242920
ZIP code: 12015
County: Greene
Place of Formation: New York
Address: 8689 ROUTE 9W, ATHENS, NY, United States, 12015
Principal Address: HERM'S BODY SHOP INC, 8689 ROUTE 9W, ATHENS, NY, United States, 12015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN J RITTER JR Chief Executive Officer HERM'S BODY SHOP INC, 8689 ROUTE 9W, ATHENS, NY, United States, 12015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8689 ROUTE 9W, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2002-09-16 2004-11-02 Address 8689 ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-11-02 Address 8689 ROUTE 9W, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)
1995-05-10 2002-09-16 Address RD1 BOX 67, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
1995-05-10 2002-09-16 Address RD1 BOX 67, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)
1995-05-10 2002-09-16 Address RD1 BOX 67, ATHENS, NY, 12015, USA (Type of address: Service of Process)
1972-09-25 1995-05-10 Address 172 BROOME ST., CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002127 2012-11-08 BIENNIAL STATEMENT 2012-09-01
101006002172 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080919002676 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060920002372 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041102002619 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020916002074 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000926002547 2000-09-26 BIENNIAL STATEMENT 2000-09-01
980904002384 1998-09-04 BIENNIAL STATEMENT 1998-09-01
C251499-2 1997-09-08 ASSUMED NAME CORP INITIAL FILING 1997-09-08
960911002751 1996-09-11 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258207208 2020-04-27 0248 PPP 8689 Route 9W, ATHENS, NY, 12015-5305
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ATHENS, GREENE, NY, 12015-5305
Project Congressional District NY-19
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7358.8
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State