Search icon

HARRY & HERSH LLC

Company Details

Name: HARRY & HERSH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2016 (9 years ago)
Entity Number: 4887834
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST, STE # 736, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
HARRY & HERSH LLC DOS Process Agent 320 ROEBLING ST, STE # 736, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2016-01-29 2020-08-12 Address 111 LORIMER STREET, APT 1, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060258 2020-08-12 BIENNIAL STATEMENT 2020-01-01
190722060118 2019-07-22 BIENNIAL STATEMENT 2018-01-01
160906000439 2016-09-06 CERTIFICATE OF PUBLICATION 2016-09-06
160129000383 2016-01-29 CERTIFICATE OF CONVERSION 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872138001 2020-06-24 0202 PPP 111 Lorimer Street, Brooklyn, NY, 11206-4806
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11452
Loan Approval Amount (current) 11452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4806
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11565.58
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State