Search icon

HERCEP SERVICES CORP.

Company Details

Name: HERCEP SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065389
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1593 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10040
Principal Address: 615 W 189TH ST APT 2H, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERCEP SERVICES CORP. DOS Process Agent 1593 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
ANA HERNANDEZ Chief Executive Officer 615 W 189TH ST APT 2H, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 615 W 189TH ST APT 2H, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-11-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-04 2025-01-02 Address 615 W 189TH ST APT 2H, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-11-04 2023-11-04 Address 615 W 189TH ST APT 2H, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-11-04 2025-01-02 Address 1593 SAINT NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2021-03-22 2023-11-04 Address 1593 SAINT NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2021-03-22 2023-11-04 Address 615 W 189TH ST APT 2H, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2017-01-10 2023-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-10 2021-03-22 Address 615 WEST 189TH STREET APT. 2H, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003624 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231104000060 2023-11-04 BIENNIAL STATEMENT 2023-01-01
210322060115 2021-03-22 BIENNIAL STATEMENT 2021-01-01
170110010189 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965627409 2020-05-19 0202 PPP 1593 Saint Nicholas Ave, New York, NY, 10040-4167
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9381
Loan Approval Amount (current) 9381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-4167
Project Congressional District NY-13
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9439.86
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State