Search icon

HERALD REALTY MANAGEMENT LLC

Company Details

Name: HERALD REALTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037184
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 2026 OCEAN AVE UNIT M1B, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
C/O THE KLEIN LAW GROUP PLLC DOS Process Agent 2026 OCEAN AVE UNIT M1B, BROOKLYN, NY, United States, 11230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-01-05 2025-01-16 Address 2026 OCEAN AVE UNIT M1B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2019-03-18 2021-01-05 Address 2026 OCEAN AVE UNIT M1B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-08-18 2019-03-18 Address 275 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-03 2011-08-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-01-03 2011-08-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002577 2025-01-16 BIENNIAL STATEMENT 2025-01-16
210105062657 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190318060270 2019-03-18 BIENNIAL STATEMENT 2019-01-01
170124006035 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150105007019 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107007233 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110818000422 2011-08-18 CERTIFICATE OF CHANGE 2011-08-18
110720000838 2011-07-20 CERTIFICATE OF PUBLICATION 2011-07-20
110103000471 2011-01-03 ARTICLES OF ORGANIZATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3212897706 2020-05-01 0202 PPP 1340 East 9th St BSMT, BROOKLYN, NY, 11230
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125210
Loan Approval Amount (current) 125210
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 120
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125946.23
Forgiveness Paid Date 2020-12-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State