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
Name | Role | Address |
---|---|---|
ABRAHAM HERSCHLAG, INC. | DOS Process Agent | 28 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ISAAC HERSCHLAG | Chief Executive Officer | 28 WEST 47 STREET 2ND FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3839658301 | 2021-01-22 | 0202 | PPS | 28 W 47th St Fl 2, New York, NY, 10036-8623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State