Search icon

HEERMANCE FARM LLC

Company Details

Name: HEERMANCE FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130088
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 353 West 12th Street, New York, NY, United States, 10014

DOS Process Agent

Name Role Address
HEERMANCE FARM LLC DOS Process Agent 353 West 12th Street, New York, NY, United States, 10014

History

Start date End date Type Value
2011-08-12 2023-08-01 Address 24 UNION SQUARE EAST 5TH FL, NEW YORK, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005921 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220415002266 2022-04-15 BIENNIAL STATEMENT 2021-08-01
120105001057 2012-01-05 CERTIFICATE OF PUBLICATION 2012-01-05
110812000332 2011-08-12 ARTICLES OF ORGANIZATION 2011-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875387203 2020-04-28 0202 PPP 177 Christopher Street, New York, NY, 10014
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22351.88
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State