Search icon

HERALD ADVISORS, LLC

Company Details

Name: HERALD ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2016 (9 years ago)
Entity Number: 5017144
ZIP code: 10037
County: Albany
Place of Formation: New York
Address: 70 WEST 139TH STREET, APT 1H, NEW YORK, NY, United States, 10037

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RT8JDH9LCJU7 2024-08-07 5445 BIVENS RD, MARION STATION, MD, 21838, 2500, USA 5445 BIVENS ROAD, MARION STATION, MD, 21838, USA

Business Information

Division Name HERALD ADVISORS, LLC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2019-08-06
Entity Start Date 2016-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541618, 541990, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEESHA TAYLOR
Address 5445 BIVENS ROAD, MARION STATION, MD, 21838, USA
Government Business
Title PRIMARY POC
Name ALEESHA TAYLOR
Address 5445 BIVENS ROAD, MARION STATION, MD, 21838, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALEESHA TAYLOR DOS Process Agent 70 WEST 139TH STREET, APT 1H, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2016-09-30 2020-12-21 Address 352 WEST 122ND STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221060185 2020-12-21 BIENNIAL STATEMENT 2020-09-01
160930010243 2016-09-30 ARTICLES OF ORGANIZATION 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924378903 2021-05-01 0202 PPS 70 W 139th St Apt 1H, New York, NY, 10037-1532
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) 20833
Loan Approval Amount (current) 20833
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 New York, NEW YORK, NY, 10037-1532
Project Congressional District NY-13
Number of Employees 1
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20988.39
Forgiveness Paid Date 2022-02-03
1522017707 2020-05-01 0202 PPP 70 West 139th Street Apt 1H, NEW YORK, NY, 10037
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16350
Loan Approval Amount (current) 16350
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 NEW YORK, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16527.14
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State