Name: | NATIONAL HERALD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1976 (48 years ago) |
Entity Number: | 415651 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 37-10 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 37-10 30TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERAKLIS A DIAMATARIS | DOS Process Agent | 37-10 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ERAKLIS A DIAMATARIS | Chief Executive Officer | 37-10 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 37-10 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-10-12 | 2024-10-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-09-29 | 2023-10-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-12-09 | 2024-11-06 | Address | 37-10 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2019-12-09 | 2024-11-06 | Address | 37-10 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2019-12-09 | Address | 37-10 30TH ST, LONG ISLAND CITY, NY, 11101, 2614, USA (Type of address: Service of Process) |
2012-11-05 | 2019-12-09 | Address | 12 PHEASANT HILL LN, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2012-11-05 | Address | 37-10 30TH ST, LONG ISLAND CITY, NY, 11101, 2614, USA (Type of address: Service of Process) |
2006-11-01 | 2012-11-05 | Address | 12 PHEASANT HILL LN, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000656 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221114001356 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
191209002010 | 2019-12-09 | BIENNIAL STATEMENT | 2018-11-01 |
150706006398 | 2015-07-06 | BIENNIAL STATEMENT | 2014-11-01 |
121105006853 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
20110304068 | 2011-03-04 | ASSUMED NAME CORP INITIAL FILING | 2011-03-04 |
081219002445 | 2008-12-19 | BIENNIAL STATEMENT | 2008-11-01 |
061101002483 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
A419000-3 | 1977-08-01 | CERTIFICATE OF AMENDMENT | 1977-08-01 |
A417428-3 | 1977-07-25 | CERTIFICATE OF MERGER | 1977-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313429490 | 0215600 | 2010-12-03 | 37-10 30TH STREET, LIC, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2011-01-10 |
Abatement Due Date | 2011-01-14 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-03-27 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1973-04-03 |
Abatement Due Date | 1973-05-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1973-04-03 |
Abatement Due Date | 1973-05-16 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D03 I |
Issuance Date | 1973-04-03 |
Abatement Due Date | 1973-05-16 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5054647203 | 2020-04-27 | 0202 | PPP | 37-10 30th Street, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7068378310 | 2021-01-27 | 0202 | PPS | 3710 30th St, Long Island City, NY, 11101-2614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805908 | Copyright | 2018-10-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAUSI |
Role | Plaintiff |
Name | NATIONAL HERALD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-04-07 |
Termination Date | 2016-12-05 |
Section | 0101 |
Status | Terminated |
Parties
Name | MCDERMOTT |
Role | Plaintiff |
Name | NATIONAL HERALD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-07-18 |
Termination Date | 2018-01-24 |
Date Issue Joined | 2017-10-11 |
Section | 0101 |
Status | Terminated |
Parties
Name | KALFUS |
Role | Plaintiff |
Name | NATIONAL HERALD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-06 |
Termination Date | 2019-07-11 |
Section | 0101 |
Status | Terminated |
Parties
Name | RENNA |
Role | Plaintiff |
Name | NATIONAL HERALD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-11-03 |
Termination Date | 2017-01-09 |
Section | 0101 |
Status | Terminated |
Parties
Name | KEITH |
Role | Plaintiff |
Name | NATIONAL HERALD, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State