Search icon

HERTER DESIGN GROUP, INC.

Headquarter

Company Details

Name: HERTER DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147456
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HERTER DESIGN GROUP, INC., KENTUCKY 0992295 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QPBVF1JKLU45 2024-11-07 19 S MAIN ST STE B, YARDLEY, PA, 19067, 1510, USA 422 TREND ROAD, YARDLEY, PA, 19067, 1510, USA

Business Information

URL herterdesigngroup.com
Division Name HERTER DESIGN GROUP
Division Number HERTER DES
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-28
Initial Registration Date 2017-09-11
Entity Start Date 2017-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430
Product and Service Codes T001

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIK HERTER
Address 422 TREND ROAD, YARDLEY, PA, 19067, USA
Government Business
Title PRIMARY POC
Name ERIK HERTER
Address 422 TREND ROAD, YARDLEY, PA, 19067, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
170602000426 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811737300 2020-05-03 0202 PPP 350 7TH AVE RM 2202, NEW YORK, NY, 10001-1930
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73282
Loan Approval Amount (current) 73282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-1930
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73902.39
Forgiveness Paid Date 2021-03-10
4227978405 2021-02-06 0202 PPS 350 7th Ave Rm 2202, New York, NY, 10001-1930
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69905
Loan Approval Amount (current) 69905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-1930
Project Congressional District NY-12
Number of Employees 6
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70284.21
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State