Search icon

HERKO COMPUTERS, INC.

Headquarter

Company Details

Name: HERKO COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3269921
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1645 LYELL AVE, STE 132, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 LYELL AVE, STE 132, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
DOUGLAS E HERKO Chief Executive Officer 1645 LYELL AVE, STE 132, ROCHESTER, NY, United States, 14606

Links between entities

Type:
Headquarter of
Company Number:
F09000000471
State:
FLORIDA
Type:
Headquarter of
Company Number:
F22000003858
State:
FLORIDA

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 1645 LYELL AVE, STE 132, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2022-06-02 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-23 2023-10-01 Address 1645 LYELL AVE, STE 132, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2013-10-23 2023-10-01 Address 1645 LYELL AVE, STE 132, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2009-01-28 2013-10-23 Address 1338 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231001001000 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220602000638 2022-06-02 BIENNIAL STATEMENT 2021-10-01
131023002260 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111103002465 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091013002254 2009-10-13 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26977.00
Total Face Value Of Loan:
26977.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134500.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
23404.00
Total Face Value Of Loan:
23404.00

Trademarks Section

Serial Number:
74659141
Mark:
HERKO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1995-04-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HERKO

Goods And Services

For:
personal computers
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26977
Current Approval Amount:
26977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27124.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23404
Current Approval Amount:
23404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23572.64

Date of last update: 29 Mar 2025

Sources: New York Secretary of State