Search icon

HERZL & SON, INC.

Company Details

Name: HERZL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2007 (18 years ago)
Entity Number: 3576297
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-8370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERZL & SON, INC. DOS Process Agent 580 FIFTH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ADAM HERZL Chief Executive Officer 580 FIFTH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1448853-DCA Active Business 2012-10-23 2023-07-31

History

Start date End date Type Value
2015-10-02 2017-10-13 Address 15 W 47TH ST, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-02 2017-10-13 Address 15 W 47TH ST, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-10-21 2015-10-02 Address 15 W 47TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-10-21 2015-10-02 Address 15 W 47TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-04 2017-10-13 Address 15 WEST 47 STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171013006119 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151002006640 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140115006262 2014-01-15 BIENNIAL STATEMENT 2013-10-01
111018002465 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091021002035 2009-10-21 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660749 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3341983 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3071037 RENEWAL INVOICED 2019-08-07 340 Secondhand Dealer General License Renewal Fee
2645299 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2113962 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1241396 RENEWAL INVOICED 2013-07-11 340 Secondhand Dealer General License Renewal Fee
1160160 LICENSE INVOICED 2012-10-23 170 Secondhand Dealer General License Fee
1160161 FINGERPRINT INVOICED 2012-10-22 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16040
Current Approval Amount:
16040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16215.1
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19837
Current Approval Amount:
19837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19979.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State