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 (26 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

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

Form 5500 Series

Employer Identification Number (EIN):
134085331
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
87492.00
Total Face Value Of Loan:
87492.00
Date:
2021-03-13
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-05-20
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:
-87492.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
90105.85
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87492
Current Approval Amount:
87492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
88201.52

Date of last update: 31 Mar 2025

Sources: New York Secretary of State