Search icon

HERMAN KAY COMPANY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HERMAN KAY COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816667
ZIP code: 11010
County: New York
Place of Formation: New York
Address: 64 Roxbury Rd, 12TH FLOOR, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 463 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KRINGSTEIN Chief Executive Officer 463 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
HERMAN KAY COMPANY LTD. DOS Process Agent 64 Roxbury Rd, 12TH FLOOR, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2025-06-02 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-02 2025-06-02 Address 463 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-06-02 Address 463 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-03-19 Address 463 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602002922 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240319003695 2024-03-19 BIENNIAL STATEMENT 2024-03-19
210603061196 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061513 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006512 2017-06-02 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
617022.00
Total Face Value Of Loan:
617022.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$617,022
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$617,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$624,049.19
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $617,022

Court Cases

Court Case Summary

Filing Date:
2015-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HOLCOMBE
Party Role:
Plaintiff
Party Name:
HERMAN KAY COMPANY LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State