Search icon

HARSTELL CORP.

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
130610006462 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110617002963 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090609002087 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070615002567 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050805002530 2005-08-05 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653927206 2020-04-27 0202 PPP One Park Avenue, New York, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598100
Loan Approval Amount (current) 598100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-0001
Project Congressional District NY-12
Number of Employees 112
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 605343.66
Forgiveness Paid Date 2021-07-22
8775718407 2021-02-13 0202 PPS 1 Park Ave, New York, NY, 10016-5802
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548295
Loan Approval Amount (current) 548295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-5802
Project Congressional District NY-12
Number of Employees 112
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551904.61
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405987 Trademark 2004-08-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-03
Termination Date 2004-11-12
Section 1121
Status Terminated

Parties

Name HARSTELL CORP.
Role Plaintiff
Name HAERI LEE'S NAIL CORP.
Role Defendant
0703105 Trademark 2007-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-18
Termination Date 2007-09-12
Section 0044
Status Terminated

Parties

Name HARSTELL CORP.
Role Plaintiff
Name HAERI LEE'S NAIL CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State