Search icon

HEM IT, INC.

Company Details

Name: HEM IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2010 (15 years ago)
Entity Number: 3987795
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 177 RUSSELL STREET, APT #2-L, BROOKLYN, NY, United States, 11222
Principal Address: 177 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEMANSHU R PATEL DOS Process Agent 177 RUSSELL STREET, APT #2-L, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
HEMANSHU R PATEL Chief Executive Officer 177 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
120817006131 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100823000670 2010-08-23 CERTIFICATE OF INCORPORATION 2010-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355527701 2020-05-01 0202 PPP 177 RUSSELL ST APT 2L, BROOKLYN, NY, 11222-6408
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-6408
Project Congressional District NY-07
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 9664.13
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State