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 (46 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2023 060990652 2024-08-11 HERBERT MINES ASSOCIATES, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 9143162126
Plan sponsor’s address 250 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2024-08-11
Name of individual signing PLAN SPONSOR
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2022 060990652 2023-08-23 HERBERT MINES ASSOCIATES, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 250 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing PLAN SPONSOR
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2021 060990652 2022-07-01 HERBERT MINES ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing DANIEL HERSZAFT
Role Employer/plan sponsor
Date 2022-07-01
Name of individual signing DANIEL HERSZAFT
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 40 2020 060990652 2021-06-16 HERBERT MINES ASSOCIATES, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing DANIEL HERSZAFT
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing DANIEL HERSZAFT
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2019 060990652 2020-07-15 HERBERT MINES ASSOCIATES, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing DANIEL HERSZAFT
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing DANIEL HERSZAFT
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2018 060990652 2019-06-19 HERBERT MINES ASSOCIATES, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing DANIEL HERSZAFT
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2017 060990652 2018-06-19 HERBERT MINES ASSOCIATES, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DANIEL HERSZAFT
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing DANIEL HERSZAFT
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2016 060990652 2017-06-28 HERBERT MINES ASSOCIATES, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing DANIEL HERSZAFT
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing DANIEL HERSZAFT
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 40 401(K) PLAN 2015 060990652 2016-06-24 HERBERT MINES ASSOCIATES, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing DANIEL HERSZAFT
HERBERT MINES ASSOCIATES, INC. PROFIT SHARING & 401(K) PLAN 2014 060990652 2015-06-05 HERBERT MINES ASSOCIATES, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 561300
Sponsor’s telephone number 2123550909
Plan sponsor’s address 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing DANIEL HERSZAFT
Role Employer/plan sponsor
Date 2015-06-05
Name of individual signing DANIEL HERSZAFT

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

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)
2006-03-09 2018-02-27 Address C/O PRYOR CASHMAN SHERMAN &, FLYNN LLP 410 PARK AVE. 10 FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2006-03-09 2018-02-27 Address ATTN: E. ROBERT GOODKIND, ESQ., 410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-03 2012-11-08 Address 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
1998-11-04 2012-11-08 Address 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1998-11-04 2005-01-03 Address 375 PARK AVE, NEW YORK, NY, 10152, 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
121108006214 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101130002564 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081114002576 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061107002353 2006-11-07 BIENNIAL STATEMENT 2006-11-01
060309000007 2006-03-09 CERTIFICATE OF CHANGE 2006-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965278300 2021-01-23 0202 PPP 600 Lexington Ave Fl 14, New York, NY, 10022-4628
Loan Status Date 2021-07-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 670090
Loan Approval Amount (current) 670090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10022-4628
Project Congressional District NY-12
Number of Employees 23
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672531.7
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403608 Other Contract Actions 2004-05-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-12
Termination Date 2005-02-01
Date Issue Joined 2004-05-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name HERBERT MINES ASSOCIATES, INC.
Role Plaintiff
Name BOISE CASCADE CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State