Search icon

HYMAN PODRUSNIK CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYMAN PODRUSNIK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1969 (57 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 2003-01-07 Address 54 WESTBORO LN, MONROE TWP, NJ, 08831, 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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
23365.00
Total Face Value Of Loan:
23365.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,365
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,636.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,026.33
Utilities: $1,172
Rent: $2,166.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State