Search icon

HERCULES SYSTEMS, INC.

Company Details

Name: HERCULES SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1999 (25 years ago)
Entity Number: 2434320
ZIP code: 11746
County: Westchester
Place of Formation: New York
Address: 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERCULES SYSTEMS, INC. 401(K) PLAN 2011 134085331 2013-07-11 HERCULES SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6314236900
Plan sponsor’s address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134085331
Plan administrator’s name HERCULES SYSTEMS, INC.
Plan administrator’s address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746
Administrator’s telephone number 6314236900

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing MICHAEL FLAXMAN
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing MICHAEL FLAXMAN
HERCULES SYSTEMS, INC. 401(K) PLAN 2010 134085331 2011-10-13 HERCULES SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6314236900
Plan sponsor’s address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134085331
Plan administrator’s name HERCULES SYSTEMS, INC.
Plan administrator’s address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746
Administrator’s telephone number 6314236900

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL FLAXMAN
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing MICHAEL FLAXMAN
HERCULES SYSTEMS, INC. 401(K) PLAN 2009 134085331 2010-10-12 HERCULES SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 333310
Sponsor’s telephone number 6314236900
Plan sponsor’s address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134085331
Plan administrator’s name HERCULES SYSTEMS, INC.
Plan administrator’s address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746
Administrator’s telephone number 6314236900

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MICHAEL FLAXMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MICHAEL FLAXMAN Chief Executive Officer 200 STERLING ROAD, HARRISON STATION, NY, United States, 10528

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 200 STERLING ROAD, HARRISON STATION, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-02-22 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-28 2024-06-04 Address 200 STERLING ROAD, HARRISON STATION, NY, 10528, USA (Type of address: Chief Executive Officer)
2001-09-28 2024-06-04 Address 95 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1999-10-29 2001-09-28 Address 200 STERLING ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1999-10-29 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604002701 2024-06-04 BIENNIAL STATEMENT 2024-06-04
140128006053 2014-01-28 BIENNIAL STATEMENT 2013-10-01
111019002803 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091002002447 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071106002812 2007-11-06 BIENNIAL STATEMENT 2007-10-01
060223003275 2006-02-23 BIENNIAL STATEMENT 2005-10-01
031017002084 2003-10-17 BIENNIAL STATEMENT 2003-10-01
010928002794 2001-09-28 BIENNIAL STATEMENT 2001-10-01
010323000450 2001-03-23 CERTIFICATE OF AMENDMENT 2001-03-23
991029000420 1999-10-29 CERTIFICATE OF INCORPORATION 1999-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904178602 2021-03-13 0202 PPP 200 Sterling Rd, Harrison, NY, 10528-1136
Loan Status Date 2024-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-1136
Project Congressional District NY-16
Number of Employees 11
NAICS code 336390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 90105.85
Forgiveness Paid Date 2024-03-15
9022519010 2021-05-29 0235 PPS 95 W Hills Rd, Huntington Station, NY, 11746-3119
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87492
Loan Approval Amount (current) 87492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3119
Project Congressional District NY-01
Number of Employees 9
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88201.52
Forgiveness Paid Date 2022-05-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State