Search icon

HERBST LAW PLLC

Company Details

Name: HERBST LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2012 (13 years ago)
Entity Number: 4240681
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 73 HOWELL PLLC, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
HERBST LAW PLLC DOS Process Agent 73 HOWELL PLLC, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2012-05-04 2018-07-05 Address 75 HOWELL PLLC, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705007068 2018-07-05 BIENNIAL STATEMENT 2018-05-01
140505006651 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120725000901 2012-07-25 CERTIFICATE OF PUBLICATION 2012-07-25
120504000116 2012-05-04 ARTICLES OF ORGANIZATION 2012-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754517902 2020-06-16 0202 PPP 73 Howell Ave, LARCHMONT, NY, 10538-3227
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-3227
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.54
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State