Search icon

ABRAHAM HERSCHLAG, INC.

Company Details

Name: ABRAHAM HERSCHLAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1979 (46 years ago)
Entity Number: 535854
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 28 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 28 WEST 47 STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM HERSCHLAG, INC. DOS Process Agent 28 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ISAAC HERSCHLAG Chief Executive Officer 28 WEST 47 STREET 2ND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-12-26 2019-02-04 Address 41 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-12-26 2019-02-04 Address 41 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-12-26 2019-02-04 Address 41 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-01-14 2006-12-26 Address 21 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-05 2006-12-26 Address 21 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190204060088 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170103007244 2017-01-03 BIENNIAL STATEMENT 2017-01-01
20160809003 2016-08-09 ASSUMED NAME CORP INITIAL FILING 2016-08-09
150114006865 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110120002850 2011-01-20 BIENNIAL STATEMENT 2011-01-01

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:
52565.00
Total Face Value Of Loan:
52565.00
Date:
2020-04-30
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:
50062.00
Total Face Value Of Loan:
50156.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50062
Current Approval Amount:
50156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50723.52
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52565
Current Approval Amount:
52565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53594.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State