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 (49 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: 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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215020.00
Total Face Value Of Loan:
215020.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210100.00
Total Face Value Of Loan:
210100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-03
Type:
Other-L
Address:
37-10 30TH STREET, LIC, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1973-03-27
Type:
Planned
Address:
134-140 WEST 26 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210100
Current Approval Amount:
210100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211658.24
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215020
Current Approval Amount:
215020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216483.33

Court Cases

Court Case Summary

Filing Date:
2019-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
RENNA
Party Role:
Plaintiff
Party Name:
NATIONAL HERALD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CAUSI
Party Role:
Plaintiff
Party Name:
NATIONAL HERALD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KALFUS
Party Role:
Plaintiff
Party Name:
NATIONAL HERALD, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State