Search icon

HERMAN SERVICES, INC.

Company Details

Name: HERMAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3214069
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1207 MACE AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-653-3791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1207 MACE AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
2016839-DCA Active Business 2014-12-29 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
050603000910 2005-06-03 CERTIFICATE OF INCORPORATION 2005-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549464 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549465 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3396167 LICENSEDOC10 INVOICED 2021-12-16 10 License Document Replacement
3269538 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269537 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906873 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906870 TRUSTFUNDHIC CREDITED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2886450 RENEWAL INVOICED 2018-09-18 100 Home Improvement Contractor License Renewal Fee
2483049 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483050 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-09 Settlement (Pre-Hearing) AD BY UNLICENSED PERSON 1 1 No data No data
2014-12-09 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data
2014-12-09 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 1 1 No data No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222255 Office of Administrative Trials and Hearings Issued Settled 2021-08-04 100 2021-08-11 Failed to timely notify Commission of a principal
TWC-213661 Office of Administrative Trials and Hearings Issued Settled 2016-06-08 300 2016-06-15 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210285 Office of Administrative Trials and Hearings Issued Settled 2014-08-14 250 2014-09-16 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242417306 2020-04-29 0202 PPP 161 Pearsall Dr. 1E, Mount Vernon, NY, 10552
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19872.22
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2846217 Intrastate Non-Hazmat 2016-02-08 - - 2 2 Private(Property)
Legal Name HERMAN SERVICES, INC.
DBA Name -
Physical Address 161 PEARSALL DR 1E , MOUNT VERNON, NY, 10552, US
Mailing Address 161 PEARSALL DR 1E , MOUNT VERNON, NY, 10552, US
Phone (718) 653-3791
Fax -
E-mail HERMANSERVICES@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State