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
010222002688 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990216002347 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970324002111 1997-03-24 BIENNIAL STATEMENT 1997-02-01
940301002855 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930324002828 1993-03-24 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561836 0215000 1989-04-25 413 TROUTMAN STREET, BROOKLYN, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1989-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-05-16
Abatement Due Date 1989-05-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-05-16
Abatement Due Date 1989-05-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1989-05-16
Abatement Due Date 1989-05-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1989-05-16
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
102616 0215000 1984-03-27 409 423 & 428 432 TROUTMAN ST, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-27
Case Closed 1984-05-03
11664588 0235300 1981-08-31 413 TROUTMAN ST, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-01
Case Closed 1981-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1981-09-03
Abatement Due Date 1981-09-28
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 B05
Issuance Date 1981-09-03
Abatement Due Date 1981-09-28
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1981-09-03
Abatement Due Date 1981-09-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-09-03
Abatement Due Date 1981-09-28
Nr Instances 1
11689205 0235300 1975-10-14 413 TROUTMAN STREET, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
11680238 0235300 1975-09-17 413 TROUTMAN STREET, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-09-25
Abatement Due Date 1975-10-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-25
Abatement Due Date 1975-10-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-09-25
Abatement Due Date 1975-10-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-09-25
Abatement Due Date 1975-10-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-09-25
Abatement Due Date 1975-10-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4015998910 2021-04-28 0202 PPS 22 Woodale Pl, White Plains, NY, 10604-2321
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-2321
Project Congressional District NY-17
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.05
Forgiveness Paid Date 2021-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State