Search icon

R & L HERMAN, INC.

Company Details

Name: R & L HERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1982 (43 years ago)
Entity Number: 769698
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 616 BEDFORD AVE STE 2B, BROOKLYN, NY, United States, 11249
Principal Address: 616 BEDFORD AVE, STE 2-B, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R&L HERMAN, INC. DOS Process Agent 616 BEDFORD AVE STE 2B, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
CALMAN LIEBERMAN Chief Executive Officer 616 BEDFORD AVENUE, SUITE #2-B, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2022-03-04 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-23 2018-05-01 Address 616 BEDFORD AVE STE 2B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-05-28 2012-05-23 Address 616 BEDFORD AVE STE 2B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-06-13 2012-05-23 Address 616 BEDFORD AVE, STE 2-B, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-05-16 2012-05-23 Address 148 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-05-19 2008-06-13 Address 148 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-05-19 2006-05-16 Address 148 ROSS ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-06-27 2005-05-19 Address 148 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-06-18 2005-05-19 Address 148 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-06-18 1996-06-27 Address 148 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200505060463 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006789 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006143 2016-05-19 BIENNIAL STATEMENT 2016-05-01
120523006139 2012-05-23 BIENNIAL STATEMENT 2012-05-01
100528002585 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080613002353 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060516003707 2006-05-16 BIENNIAL STATEMENT 2006-05-01
050519002189 2005-05-19 AMENDMENT TO BIENNIAL STATEMENT 2004-05-01
040607002280 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020423002818 2002-04-23 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303908510 2021-03-12 0202 PPS 616 Bedford Ave, Brooklyn, NY, 11249-9610
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-9610
Project Congressional District NY-07
Number of Employees 28
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101243.84
Forgiveness Paid Date 2022-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State