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

Links between entities

Type Company Name Company Number State
Headquarter of HERKO COMPUTERS, INC., FLORIDA F09000000471 FLORIDA
Headquarter of HERKO COMPUTERS, INC., FLORIDA F22000003858 FLORIDA

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

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)
2009-01-28 2013-10-23 Address 1338 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-01-28 Address 1338 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-01-28 Address 220 LONG PARK DR, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2005-10-18 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-18 2013-10-23 Address 1338 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

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
090128002434 2009-01-28 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
071018002472 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051018000409 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2166378300 2021-01-20 0219 PPS 1645 Lyell Ave Ste 132, Rochester, NY, 14606-2331
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26977
Loan Approval Amount (current) 26977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2331
Project Congressional District NY-25
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27124.08
Forgiveness Paid Date 2021-08-18
5658267709 2020-05-01 0219 PPP 1645 LYELL AVE STE 132, ROCHESTER, NY, 14606-2331
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23404
Loan Approval Amount (current) 23404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-2331
Project Congressional District NY-25
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23572.64
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State