Search icon

VOLVIE HERMAN CONTRACTING CORP.

Company Details

Name: VOLVIE HERMAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1979 (46 years ago)
Entity Number: 591675
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1174 EAST 12TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HERMAN Chief Executive Officer 1174 EAST 12TH ST, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1174 EAST 12TH ST, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-05-07 1997-10-31 Address 1145 EAST 12TH STREET, BROOKLYN, NY, 11230, 4811, USA (Type of address: Chief Executive Officer)
1993-05-07 1997-10-31 Address 1145 EAST 12TH STREET, BROOKLYN, NY, 11230, 4811, USA (Type of address: Principal Executive Office)
1993-05-07 1997-10-31 Address 1145 EAST 12TH STREET, BROOKLYN, NY, 11230, 4811, USA (Type of address: Service of Process)
1979-11-07 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-11-07 1993-05-07 Address 5103 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125002319 2012-01-25 BIENNIAL STATEMENT 2011-11-01
091110002300 2009-11-10 BIENNIAL STATEMENT 2009-11-01
080123002298 2008-01-23 BIENNIAL STATEMENT 2007-11-01
051222002052 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031030002075 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011121002336 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991215002386 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971031002152 1997-10-31 BIENNIAL STATEMENT 1997-11-01
940110002330 1994-01-10 BIENNIAL STATEMENT 1993-11-01
930507002476 1993-05-07 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841209004 2021-05-29 0202 PPS 1174 E 12th St N/A, Brooklyn, NY, 11230-4812
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47443
Loan Approval Amount (current) 47443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4812
Project Congressional District NY-09
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47979.82
Forgiveness Paid Date 2022-08-11
3142447410 2020-05-06 0202 PPP 1174 E 12TH ST, BROOKLYN, NY, 11230
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47442.5
Loan Approval Amount (current) 47442.5
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 238210
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 48452.44
Forgiveness Paid Date 2022-06-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State