Search icon

HERZOG SUPPLY CO., INC.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EPKSUSSZ122M46 40313 US-NY GENERAL ACTIVE 1931-03-06

Addresses

Legal 61 LOUNSBURY PL, KINGSTON, US-NY, US, 12401
Headquarters 61 LOUNSBURY PL, Kingston, US-NY, US, 12401

Registration details

Registration Date 2016-12-13
Last Update 2024-07-27
Status LAPSED
Next Renewal 2024-07-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 40313

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

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 2025-03-07 Address 151 Plaza Rd, Kingston Plaza, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2024-09-26 2025-03-07 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 2024-09-26 Address PO BOX 3328, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-01 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-17 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-02 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

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
150302006492 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007428 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002063 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090223002795 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070322002872 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9406577002 2020-04-09 0202 PPP 151 Plaza Rd. 0.0, Kingston, NY, 12401-2972
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 793030
Loan Approval Amount (current) 793030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2972
Project Congressional District NY-18
Number of Employees 80
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 801773.16
Forgiveness Paid Date 2021-05-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State