Search icon

HERBST & WEISS P.C.

Company Details

Name: HERBST & WEISS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434509
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 16 DIKE DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 DIKE DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2013-07-22 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-22 2020-03-02 Address 6 VANESSA DR., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200302000173 2020-03-02 CERTIFICATE OF AMENDMENT 2020-03-02
130722001418 2013-07-22 CERTIFICATE OF INCORPORATION 2013-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955978404 2021-02-04 0202 PPS 971 Route 45, Pomona, NY, 10970-3500
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137470.87
Loan Approval Amount (current) 137470.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-3500
Project Congressional District NY-17
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138947.27
Forgiveness Paid Date 2022-03-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State