Search icon

HERMAN LISS AGENCY, INC.

Company Details

Name: HERMAN LISS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1948 (77 years ago)
Entity Number: 81378
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 271 WEST 125TH. ST., NEW YORK, NY, United States, 10027

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
GREENSTEIN - LISS AGENCY INC. DOS Process Agent 271 WEST 125TH. ST., NEW YORK, NY, United States, 10027

Filings

Filing Number Date Filed Type Effective Date
A890297-2 1982-07-30 ASSUMED NAME CORP INITIAL FILING 1982-07-30
627164-3 1967-07-05 CERTIFICATE OF AMENDMENT 1967-07-05
7189-93 1948-01-08 CERTIFICATE OF INCORPORATION 1948-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435427708 2020-05-01 0202 PPP 6 Marcus Drive, MONSEY, NY, 10952
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12575.69
Forgiveness Paid Date 2021-04-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State