Search icon

HERBERT MINES ASSOCIATES, INC.

Company Details

Name: HERBERT MINES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1978 (47 years ago)
Entity Number: 519759
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 600 LEXINGTON AVENUE, 14T FLOO, ATTN: HAROLD D. REITER, NEW YORK, NY, United States, 10022
Principal Address: 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HAROLD D. REITER Agent 600 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
HERBERT MINES ASSOCIATES, INC. DOS Process Agent 600 LEXINGTON AVENUE, 14T FLOO, ATTN: HAROLD D. REITER, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HAROLD REITER Chief Executive Officer 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
060990652
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-27 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-09-20 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2018-11-01 2020-11-02 Address 600 LEXINGTON AVENUE, 2ND FLOO, ATTN: HAROLD D. REITER, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-02-27 2018-11-01 Address 600 LEXINGTON AVENUE, 2ND FL, ATTN: HAROLD D. REITER, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-08 2020-11-02 Address 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210608072 2021-06-08 ASSUMED NAME LLC INITIAL FILING 2021-06-08
201102062800 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006348 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180227000050 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
141103008316 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
670090.00
Total Face Value Of Loan:
670090.00

Trademarks Section

Serial Number:
97477442
Mark:
SEARCH FOR LEADERSHIP
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-06-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEARCH FOR LEADERSHIP

Goods And Services

For:
Employment counseling and recruiting services
First Use:
2000-09-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76134474
Mark:
SEARCH FOR LEADERSHIP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-09-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SEARCH FOR LEADERSHIP

Goods And Services

For:
Employment counseling and recruiting services
First Use:
2000-09-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
670090
Current Approval Amount:
670090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
672531.7

Court Cases

Court Case Summary

Filing Date:
2004-05-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HERBERT MINES ASSOCIATES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State