Search icon

NATIONAL HERALD, INC.

Company Details

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

DOS Process Agent

Name Role Address
ERAKLIS A DIAMATARIS DOS Process Agent 37-10 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ERAKLIS A DIAMATARIS Chief Executive Officer 37-10 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429490 0215600 2010-12-03 37-10 30TH STREET, LIC, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2010-12-03
Emphasis N: DI2010NR
Case Closed 2011-03-08

Violation Items

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
11594256 0235200 1973-03-27 134-140 WEST 26 STREET, New York -Richmond, NY, 10001
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

Paycheck Protection Program

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
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210100
Loan Approval Amount (current) 210100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211658.24
Forgiveness Paid Date 2021-01-28
7068378310 2021-01-27 0202 PPS 3710 30th St, Long Island City, NY, 11101-2614
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215020
Loan Approval Amount (current) 215020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2614
Project Congressional District NY-07
Number of Employees 17
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216483.33
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805908 Copyright 2018-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-22
Termination Date 2019-01-30
Section 0101
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name NATIONAL HERALD, INC.
Role Defendant
1601697 Copyright 2016-04-07 settled
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
1704255 Copyright 2017-07-18 voluntarily
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
1901319 Copyright 2019-03-06 voluntarily
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
1606128 Copyright 2016-11-03 voluntarily
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