Search icon

HELIX SYSTEMS, INC.

Company Details

Name: HELIX SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921742
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1446 EAST 27TH STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1446 EAST 27TH STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2003-06-20 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030620000267 2003-06-20 CERTIFICATE OF INCORPORATION 2003-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045658805 2021-04-15 0202 PPS 260 W 36th St Rm 801, New York, NY, 10018-8992
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290275
Loan Approval Amount (current) 290275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10018-8992
Project Congressional District NY-12
Number of Employees 17
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293113.24
Forgiveness Paid Date 2022-04-11
3049367307 2020-04-29 0202 PPP 260 w 36th st #801, new york, NY, 10018
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443800
Loan Approval Amount (current) 443800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10018-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449039.31
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509763 Other Fraud 2015-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-15
Termination Date 2016-02-17
Section 1030
Status Terminated

Parties

Name HELIX SYSTEMS, INC.
Role Plaintiff
Name BERMAN,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State