Search icon

HERRTRONICS, INC.

Company Details

Name: HERRTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1969 (56 years ago)
Entity Number: 282853
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 1535 GRIFFIN ROAD, AUBURN, NY, United States, 13021
Address: 1535 Griffin Road, Auburn, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO HERRLING Chief Executive Officer 55 WATER ST., AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1535 Griffin Road, Auburn, NY, United States, 13021

History

Start date End date Type Value
1999-09-24 2003-09-09 Address 1535 GRIFFIN RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1995-04-13 1999-09-24 Address R.D. 5 GIFFIN ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1995-04-13 2003-09-09 Address 55 WATER STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1995-04-13 2003-09-09 Address LEO HERRLING, 55 WATER STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1969-09-30 1995-04-13 Address RD, AUBURN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117001906 2022-11-17 BIENNIAL STATEMENT 2021-09-01
030909002632 2003-09-09 BIENNIAL STATEMENT 2003-09-01
C332366-2 2003-06-06 ASSUMED NAME CORP INITIAL FILING 2003-06-06
010831002010 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990924002383 1999-09-24 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-11
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45469.73
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45446.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State