Search icon

START HERE INC.

Company Details

Name: START HERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (19 years ago)
Entity Number: 3408181
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 226-230 EAST 12TH ST, STE 7-E, NEW YORK, NY, United States, 10003
Principal Address: 176 GRAND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE FURY 401(K) PLAN 2017 760837979 2018-07-31 START HERE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 9178560784
Plan sponsor’s address 226-230 E 12TH STREET 7E, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ESTHER MUN
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing ESTHER MUN
LITTLE FURY 401 (K) PLAN 2017 760837979 2018-05-24 START HERE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 9178560784
Plan sponsor’s address 226-230 E 12TH STREET, 7E, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing ESTHER MUN
Role Employer/plan sponsor
Date 2018-05-24
Name of individual signing ESTHER MUN
LITTLE FURY 401(K) PLAN 2017 760837979 2018-10-01 START HERE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 9178560784
Plan sponsor’s address 226-230 E 12TH STREET 7E, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing ESTHER MUN
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing ESTHER MUN
LITTLE FURY 401(K) PLAN 2016 760837979 2017-07-24 START HERE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 9178560784
Plan sponsor’s address 226-230 E 12TH STREET 7E, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ESTHER MUN
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing ESTHER MUN
LITTLE FURY 401(K) PLAN 2015 760837979 2016-09-06 START HERE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 9178560784
Plan sponsor’s address 226 230 E 12TH STREET 7E, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing ESTHER MUN
Role Employer/plan sponsor
Date 2016-09-06
Name of individual signing ESTHER MUN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226-230 EAST 12TH ST, STE 7-E, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ESTHER MUN Chief Executive Officer 226-230 EAST 12TH ST,, STE 7-E, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-09-22 2018-09-05 Address 401 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-09-22 2018-09-05 Address 401 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-09-30 2014-09-22 Address 391 BROADWAY 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-09-30 2014-09-22 Address 391 BROADWAY 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180905007472 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906007673 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140922006778 2014-09-22 BIENNIAL STATEMENT 2014-09-01
101012002939 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080930002850 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060905000157 2006-09-05 CERTIFICATE OF INCORPORATION 2006-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573177807 2020-05-21 0202 PPP 176 Grand Street 3rd Floor, NEW YORK, NY, 10013-3786
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32082.5
Loan Approval Amount (current) 32082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-3786
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32362.72
Forgiveness Paid Date 2021-04-08
5858738905 2021-04-30 0202 PPS 176 Grand St # 3, New York, NY, 10013-3786
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32110
Loan Approval Amount (current) 32110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3786
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32263.41
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State