Search icon

HARSTELL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HARSTELL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2652088
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 BROAD STREET / SUITE 1700, NEW YORK, NY, United States, 10016
Principal Address: 1 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINKELSTEIN & VIRGA PC DOS Process Agent 90 BROAD STREET / SUITE 1700, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRUCE SCHOENBERG Chief Executive Officer 1 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-06-17 2021-06-01 Address 90 BROAD STREET / SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-05-30 2011-06-17 Address 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-05-30 2011-06-17 Address 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-05-30 2011-06-17 Address 90 BROAD ST, STE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2001-06-19 2003-05-30 Address VIRGA, ESQS., 90 BROAD STREET, SUITE 1700, NEW YORK, NY, 10004, 2205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060965 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062350 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006372 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160729000386 2016-07-29 CERTIFICATE OF MERGER 2016-07-31
160718000380 2016-07-18 CERTIFICATE OF MERGER 2016-07-31

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
548295.00
Total Face Value Of Loan:
548295.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
598100.00
Total Face Value Of Loan:
598100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
598100
Current Approval Amount:
598100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
605343.66
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548295
Current Approval Amount:
548295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551904.61

Court Cases

Court Case Summary

Filing Date:
2007-04-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HARSTELL CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HARSTELL CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State