Search icon

HERALD STRATEGIES LLC

Headquarter

Company Details

Name: HERALD STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2013 (12 years ago)
Date of dissolution: 15 Mar 2021
Entity Number: 4378265
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST., STE. 2304, BROOKLYN, NY, United States, 11241

Links between entities

Type Company Name Company Number State
Headquarter of HERALD STRATEGIES LLC, FLORIDA M20000010689 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERALD STRATEGIES 401(K) PLAN 2022 462642928 2023-05-26 HERALD STRATEGIES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2122203898
Plan sponsor’s address 49 W. 38TH ST., 28TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
HERALD STRATEGIES 401(K) PLAN 2022 462642928 2023-11-06 HERALD STRATEGIES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2122203898
Plan sponsor’s address 49 W. 38TH ST., 28TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-11-06
Name of individual signing CHRISTINE RIMER
HERALD STRATEGIES 401(K) PLAN 2021 462642928 2022-05-19 HERALD STRATEGIES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2122203898
Plan sponsor’s address 49 W. 38TH ST., 28TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
HERALD STRATEGIES 401(K) PLAN 2020 462642928 2021-06-17 HERALD STRATEGIES 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2122203898
Plan sponsor’s address 49 W. 38TH ST., 28TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CAROL HO
HERALD STRATEGIES 401(K) PLAN 2019 462642928 2020-06-09 HERALD STRATEGIES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2122203898
Plan sponsor’s address 49 W. 38TH ST., 28TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing CAROL HO
HERALD STRATEGIES 401(K) PLAN 2018 462642928 2020-05-07 HERALD STRATEGIES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2122203898
Plan sponsor’s address 49 W. 38TH ST., 28TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
HERALD STRATEGIES 401(K) PLAN 2018 462642928 2019-07-24 HERALD STRATEGIES 6
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2122203898
Plan sponsor’s address 49 W. 38TH ST., 28TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
HERALD STRATEGIES 401(K) PLAN 2017 462642928 2018-07-27 HERALD STRATEGIES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-10
Business code 541800
Sponsor’s telephone number 2127856600
Plan sponsor’s address 16 COURT ST, 28TH FLOOR, BROOKLYN, NY, 11241

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
GOLDBERG & COHN LLP, ATTORNEY DOS Process Agent 16 COURT ST., STE. 2304, BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
210315000713 2021-03-15 ARTICLES OF DISSOLUTION 2021-03-15
130322000859 2013-03-22 ARTICLES OF ORGANIZATION 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894428605 2021-03-16 0202 PPS 1216 Broadway Fl 2, New York, NY, 10001-4482
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137152
Loan Approval Amount (current) 137152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-4482
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138534.95
Forgiveness Paid Date 2022-03-16
1330587110 2020-04-10 0202 PPP 1216 Broadway Fl 2 PMB 1010 2 Floor, NEW YORK, NY, 10001-4482
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137152
Loan Approval Amount (current) 137152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-4482
Project Congressional District NY-12
Number of Employees 11
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139007.36
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State