Search icon

LAW OFFICES OF SPENCER H. HERMAN, P.C.

Company Details

Name: LAW OFFICES OF SPENCER H. HERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2621863
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 80-02 KEW GARDENS RD STE 5001, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-02 KEW GARDENS RD STE 5001, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
SPENCER H. HERMAN Chief Executive Officer 80-02 KEW GARDENS RD STE 5001, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2007-03-28 2009-03-16 Address 80-02 GARDENS RD / SUITE 5001, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2007-03-28 2009-03-16 Address 80-02 GARDENS RD / SUITE 5001, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-03-16 Address 80-02 GARDENS RD / SUITE 5001, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2003-04-14 2007-03-28 Address 80-02 GARDENS RD, STE 5001, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2003-04-14 2007-03-28 Address 80-02 GARDENS RD, STE 5001, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002435 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110401002557 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090316003018 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328002477 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050420002312 2005-04-20 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
39435.00
Total Face Value Of Loan:
39435.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39435
Current Approval Amount:
39435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39648.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State