Search icon

HERALDICA IMPORTS, INC.

Company Details

Name: HERALDICA IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1972 (52 years ago)
Entity Number: 245575
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 WEST 46TH STREET, #1004, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOOSE CUCHI Chief Executive Officer 21 WEST 46TH ST, 1004, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WEST 46TH STREET, #1004, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1992-11-05 1998-10-22 Address 154 WEST 76TH ST. #8, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-27 Address 21 WEST 46TH ST. #1004, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-27 Address 21 WEST 46TH ST. #1004, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1972-10-31 1992-11-05 Address 21 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101103002704 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081001002483 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060925002232 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041115002390 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021009002128 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001024002462 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981022002230 1998-10-22 BIENNIAL STATEMENT 1998-10-01
C260245-2 1998-05-15 ASSUMED NAME CORP INITIAL FILING 1998-05-15
961101002351 1996-11-01 BIENNIAL STATEMENT 1996-10-01
931027002227 1993-10-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4966948705 2021-04-01 0202 PPS 2 W 46th St Ste 1208, New York, NY, 10036-4592
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25280
Loan Approval Amount (current) 25280
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 New York, NEW YORK, NY, 10036-4592
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25584.86
Forgiveness Paid Date 2022-06-23
2731167707 2020-05-01 0202 PPP 2 W 46TH ST STE 1208, NEW YORK, NY, 10036
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27854.84
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State