Search icon

HYMAN PODRUSNIK CO., INC.

Company Details

Name: HYMAN PODRUSNIK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1969 (56 years ago)
Entity Number: 270689
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARY BINDER Chief Executive Officer 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2011-03-04 2013-01-23 Address 212 FOSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-03-04 2013-01-23 Address 212 FOSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2005-02-22 2011-03-04 Address 212 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2003-01-07 2011-03-04 Address 212 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-01-19 2005-02-22 Address 54 WESTBORO LN, MONROE TWP, NJ, 08831, USA (Type of address: Principal Executive Office)
2001-01-19 2011-03-04 Address 212 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-01-19 2003-01-07 Address 54 WESTBORO LN, MONROE TWP, NJ, 08831, USA (Type of address: Chief Executive Officer)
1997-04-07 2001-01-19 Address 54 WESTBORO LANE, JAMESBURG, NJ, 08831, USA (Type of address: Principal Executive Office)
1997-04-07 2001-01-19 Address 54 WESTBORD LANE, JAMESBURG, NJ, 08831, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-04-07 Address 900 AVENUE H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106060690 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060372 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105007393 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150210006083 2015-02-10 BIENNIAL STATEMENT 2015-01-01
130123002154 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110304002952 2011-03-04 BIENNIAL STATEMENT 2011-01-01
070201002406 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050222002359 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030107002987 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010119002332 2001-01-19 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172980 CL VIO INVOICED 2012-03-23 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9996367302 2020-05-03 0202 PPP 212 Foster Ave, BROOKLYN, NY, 11230-2197
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23365
Loan Approval Amount (current) 23365
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-2197
Project Congressional District NY-09
Number of Employees 4
NAICS code 423440
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 23636.59
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State