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)
1993-04-05 2006-12-26 Address 21 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1979-01-30 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-30 1994-01-14 Address 25 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
090105002859 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061226002116 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050303002534 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030116002860 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010122002339 2001-01-22 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489397303 2020-04-29 0202 PPP 28 West 47th Street, 2nd Floor, New York, NY, 10036
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50062
Loan Approval Amount (current) 50156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50723.52
Forgiveness Paid Date 2021-06-28
3839658301 2021-01-22 0202 PPS 28 W 47th St Fl 2, New York, NY, 10036-8623
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52565
Loan Approval Amount (current) 52565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-8623
Project Congressional District NY-12
Number of Employees 13
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53594.7
Forgiveness Paid Date 2023-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State