Search icon

HERALD ST LLC

Company Details

Name: HERALD ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2018 (7 years ago)
Entity Number: 5275560
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 137 ADELPHI ST, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
HERALD ST LLC DOS Process Agent 137 ADELPHI ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2018-01-29 2024-01-08 Address 137 ADELPHI ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003756 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210324060353 2021-03-24 BIENNIAL STATEMENT 2020-01-01
181114000244 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
180904000560 2018-09-04 CERTIFICATE OF PUBLICATION 2018-09-04
180129010190 2018-01-29 ARTICLES OF ORGANIZATION 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504468604 2021-03-23 0202 PPP 137 Adelphi St, Brooklyn, NY, 11205-2304
Loan Status Date 2021-11-17
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 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2304
Project Congressional District NY-07
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.16
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State