Search icon

BIEDERMANN HOENIG SEMPREVIVO A PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BIEDERMANN HOENIG SEMPREVIVO A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (14 years ago)
Entity Number: 4188034
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 East 42nd Street, 36th Fl, 36th floor, New York, NY, United States, 10165
Principal Address: 60 E 42ND ST, 36th floor, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP C SEMPREVIVO, JR. Chief Executive Officer 60 E 42ND ST, 36TH FLOOR, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
BIEDERMANN HOENIG SEMPREVIVO DOS Process Agent 60 East 42nd Street, 36th Fl, 36th floor, New York, NY, United States, 10165

Unique Entity ID

CAGE Code:
72QJ7
UEI Expiration Date:
2015-02-24

Business Information

Activation Date:
2014-03-06
Initial Registration Date:
2014-02-24

Commercial and government entity program

CAGE number:
72QJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
HELEN MILETO

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-18 2024-04-18 Address 60 E 42ND ST, 36TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-01-02 2024-04-18 Address 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418002087 2024-04-18 BIENNIAL STATEMENT 2024-04-18
221011000521 2022-10-11 BIENNIAL STATEMENT 2022-01-01
200102061020 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180124006156 2018-01-24 BIENNIAL STATEMENT 2018-01-01
170206006217 2017-02-06 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
563200.00
Total Face Value Of Loan:
563200.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$563,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$563,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,557.22
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $477,762
Healthcare: $85438

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State