Search icon

BIEDERMANN HOENIG SEMPREVIVO A PROFESSIONAL CORPORATION

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 (13 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

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)
2014-03-17 2020-01-02 Address 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2014-03-17 2020-01-02 Address 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2014-03-17 2024-04-18 Address 60 E 42ND ST, STE 660, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-01-12 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-01-12 2014-03-17 Address 86 BETSY BROWN CIRCLE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

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
140317002048 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120112000633 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130697002 2020-04-07 0202 PPP 60 EAST 42ND STREET STE 660, NEW YORK, NY, 10165-0001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563200
Loan Approval Amount (current) 563200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10165-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569557.22
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State