Search icon

GEORGE HIRN CO., INC.

Company Details

Name: GEORGE HIRN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1971 (54 years ago)
Entity Number: 302659
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 413 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
GEORGE C HIRN Chief Executive Officer 413 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1993-03-24 2007-02-13 Address 413 TROUTMAN STREET, BROOKLYN, NY, 11237, 2601, USA (Type of address: Chief Executive Officer)
1971-02-09 1993-03-24 Address 413 TROUTMAN ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090220002066 2009-02-20 BIENNIAL STATEMENT 2009-02-01
20071119054 2007-11-19 ASSUMED NAME CORP INITIAL FILING 2007-11-19
070213002315 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050303002376 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030228002003 2003-02-28 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-25
Type:
Planned
Address:
413 TROUTMAN STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-27
Type:
Planned
Address:
409 423 & 428 432 TROUTMAN ST, New York -Richmond, NY, 11237
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-08-31
Type:
Planned
Address:
413 TROUTMAN ST, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-10-14
Type:
FollowUp
Address:
413 TROUTMAN STREET, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-17
Type:
Planned
Address:
413 TROUTMAN STREET, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20910.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State