Search icon

HARVEY HERMAN, D. D. S., P. C.

Company Details

Name: HARVEY HERMAN, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1970 (55 years ago)
Entity Number: 295993
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 84-18 160TH AVE, HOWARD BEACH, NY, United States, 11414
Principal Address: 84-18 160TH AVENUE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE N. HERMAN, D.D.S. Chief Executive Officer 84-18 160TH AVENUE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
BRUCE N HERMAN, D.D.S. DOS Process Agent 84-18 160TH AVE, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2012-09-10 2020-09-01 Address 84-18 160TH AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2010-09-14 2012-09-10 Address 84-18 160TH AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1993-05-05 2012-09-10 Address 84-18 160TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1970-09-23 2010-09-14 Address 84-18 160TH AVE., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060319 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006018 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006286 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006550 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006149 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100914002880 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080828003474 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002528 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041014002229 2004-10-14 BIENNIAL STATEMENT 2004-09-01
C325081-2 2002-12-16 ASSUMED NAME LLC INITIAL FILING 2002-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988837201 2020-04-16 0202 PPP 8418 160TH AVE, HOWARD BEACH, NY, 11414
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55805
Loan Approval Amount (current) 55805
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56406.58
Forgiveness Paid Date 2021-05-19
3409838503 2021-02-23 0202 PPS 8418 160th Ave, Howard Beach, NY, 11414-3042
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51445
Loan Approval Amount (current) 51445
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-3042
Project Congressional District NY-05
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51855.33
Forgiveness Paid Date 2021-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State