Search icon

HERZOG SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERZOG SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1931 (94 years ago)
Entity Number: 40313
ZIP code: 12402
County: Ulster
Place of Formation: New York
Principal Address: 151 PLAZA RD / KINGSTON PLAZA, KINGSTON, NY, United States, 12401
Address: 151 Plaza Rd, Kingston Plaza, KINGSTON, NY, United States, 12402

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY W JORDAN Chief Executive Officer PO BOX 3328, KINGSTON, NY, United States, 12402

DOS Process Agent

Name Role Address
HERZOG SUPPLY CO., INC. DOS Process Agent 151 Plaza Rd, Kingston Plaza, KINGSTON, NY, United States, 12402

Unique Entity ID

CAGE Code:
4QPK8
UEI Expiration Date:
2020-08-28

Business Information

Doing Business As:
KINGSTON PLAZA
Activation Date:
2019-08-29
Initial Registration Date:
2007-04-18

Legal Entity Identifier

LEI Number:
549300EPKSUSSZ122M46

Registration Details:

Initial Registration Date:
2016-12-13
Next Renewal Date:
2024-07-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
140748590
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-03-07 2025-03-07 Address PO BOX 3328, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address PO BOX 3328, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-26 2025-03-07 Address PO BOX 3328, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307001969 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240926002492 2024-09-26 BIENNIAL STATEMENT 2024-09-26
210301060644 2021-03-01 BIENNIAL STATEMENT 2021-03-01
210203060847 2021-02-03 BIENNIAL STATEMENT 2019-03-01
180822006255 2018-08-22 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
793030.00
Total Face Value Of Loan:
793030.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$793,030
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$793,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$801,773.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $704,497
Utilities: $30,965
Mortgage Interest: $17,392
Rent: $37,122
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $3,054

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 340-1569
Add Date:
1995-03-30
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State