Search icon

HAWORTH BARBER & GERSTMAN, LLC

Company Details

Name: HAWORTH BARBER & GERSTMAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2010 (15 years ago)
Entity Number: 3933045
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 777 Third Avenue, Suite 2104, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
HAWORTH BARBER & GERSTMAN, LLC DOS Process Agent 777 Third Avenue, Suite 2104, New York, NY, United States, 10017

History

Start date End date Type Value
2017-07-12 2018-11-02 Name HAWORTH ROSSMAN & GERSTMAN, LLC
2012-06-13 2024-04-01 Address 45 BROADWAY 21ST FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-05-17 2017-07-12 Name HAWORTH COLEMAN & GERSTMAN, LLC
2010-04-05 2010-05-17 Name HAWORTHCOLEMAN, LLC
2010-04-05 2012-06-13 Address 19 HIGHLAND AVE., DEMAREST, NJ, 07627, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036436 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221109001247 2022-11-09 BIENNIAL STATEMENT 2022-04-01
200406060579 2020-04-06 BIENNIAL STATEMENT 2020-04-01
181102000195 2018-11-02 CERTIFICATE OF AMENDMENT 2018-11-02
180425006121 2018-04-25 BIENNIAL STATEMENT 2018-04-01
170712000592 2017-07-12 CERTIFICATE OF AMENDMENT 2017-07-12
160421006259 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140410006075 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120613003179 2012-06-13 BIENNIAL STATEMENT 2012-04-01
110215000111 2011-02-15 CERTIFICATE OF PUBLICATION 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337448405 2021-02-08 0202 PPS 45 Broadway, New York, NY, 10006-3007
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513596.87
Loan Approval Amount (current) 513596.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-3007
Project Congressional District NY-10
Number of Employees 23
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 520322.88
Forgiveness Paid Date 2022-06-03
8850217208 2020-04-28 0202 PPP 45 BROADWAY, NEW YORK, NY, 10006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506448
Loan Approval Amount (current) 506448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 513774.15
Forgiveness Paid Date 2021-10-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State