Search icon

T.H. HERMAN, INC.

Company Details

Name: T.H. HERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1981 (43 years ago)
Entity Number: 739547
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1 CARTERS GROVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H HERMAN Chief Executive Officer 1 CARTERS GROVE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CARTERS GROVE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2012-02-28 2014-01-06 Address 3894 WEST LAKE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2012-02-28 2014-01-06 Address 3894 WEST LAKE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2012-02-28 2014-01-06 Address 3894 WEST LAKE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1995-06-20 2012-02-28 Address 7624 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1995-06-20 2012-02-28 Address 7624 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1995-06-20 2012-02-28 Address 7624 VICTOR-MENDON ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1981-12-28 1995-06-20 Address 75 COLLEGE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002313 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120228002442 2012-02-28 BIENNIAL STATEMENT 2011-12-01
971210002349 1997-12-10 BIENNIAL STATEMENT 1997-12-01
950620002128 1995-06-20 BIENNIAL STATEMENT 1993-12-01
A826991-3 1981-12-28 CERTIFICATE OF INCORPORATION 1981-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157477001 2020-04-06 0219 PPP 1919 E MAIN ST, ROCHESTER, NY, 14609-7405
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225600
Loan Approval Amount (current) 225600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7405
Project Congressional District NY-25
Number of Employees 13
NAICS code 335220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190860.81
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State