Search icon

HERM LLC

Company Details

Name: HERM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716392
ZIP code: 10013
County: New York
Place of Formation: New York
Address: PO BOX 2049, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-6032

DOS Process Agent

Name Role Address
HERM LLC DOS Process Agent PO BOX 2049, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-109662 No data Alcohol sale 2024-01-05 2024-01-05 2026-01-31 1020 LEXINGTON AVE, NEW YORK, New York, 10021 Restaurant
2042425-DCA Inactive Business 2016-08-15 No data 2020-04-30 No data No data

History

Start date End date Type Value
2023-03-02 2025-02-03 Address PO BOX 2049, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-02-25 2023-03-02 Address PO BOX 2049, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004525 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230302003283 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210201060601 2021-02-01 BIENNIAL STATEMENT 2021-02-01
150225010351 2015-02-25 ARTICLES OF ORGANIZATION 2015-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-08 No data 1479 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 1479 YORK AVE, Manhattan, NEW YORK, NY, 10075 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174814 SWC-CIN-INT CREDITED 2020-04-10 734.52001953125 Sidewalk Cafe Interest for Consent Fee
3165574 SWC-CON-ONL CREDITED 2020-03-03 11260.4599609375 Sidewalk Cafe Consent Fee
3032370 PLAN-FEE-EN CREDITED 2019-05-06 18700 Department of City Planning Fee
3032368 SWC-CON INVOICED 2019-05-06 445 Petition For Revocable Consent Fee
3032371 PLAN-FEE-EN INVOICED 2019-05-06 680 Department of City Planning Fee
3032367 RENEWAL INVOICED 2019-05-06 510 Two-Year License Fee
2998936 SWC-CON-ONL INVOICED 2019-03-06 11007.2998046875 Sidewalk Cafe Consent Fee
2753598 SWC-CON-ONL INVOICED 2018-03-01 10802.0595703125 Sidewalk Cafe Consent Fee
2642780 SWC-CON-ONL CREDITED 2017-07-17 6579.81982421875 Sidewalk Cafe Consent Fee
2557351 SWC-CON-ONL INVOICED 2017-02-21 9750.8603515625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328798403 2021-02-08 0202 PPS 1479 York Ave, New York, NY, 10075-8841
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322800
Loan Approval Amount (current) 322800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10075-8841
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325868.81
Forgiveness Paid Date 2022-01-26
5521877202 2020-04-27 0202 PPP 1479 York Ave, NEW YORK, NY, 10075
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230700
Loan Approval Amount (current) 230600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10075-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232602.75
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State