Search icon

AE HERMAN ASSOCIATES, LLC

Company Details

Entity Name: AE HERMAN ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Nov 1996
Date of dissolution: 09 Jan 2024
Business ALEI: 0548571
NAICS code: 541618 - Other Management Consulting Services
Business address: 822 A1A N, Ponte Vedra Beach, FL, 32082-3260, United States
Mailing address: 822 A1A N, Suite 310, Ponte Vedra Beach, FL, United States, 32082-3260
Place of Formation: CONNECTICUT
E-Mail: erik@aeherman.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER A. PENCZER Agent 1375 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06430, United States 1375 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06430, United States +1 203-979-1000 erik@aeherman.com 657 MERWINS LANE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
ERIK HERMAN Officer 500 WEST PUTNAM AVNUE, SUITE 400, GREENWICH, CT, 06830, United States 15 HEUSTED DRIVE, OLD GREENWICH, CT, 06870, United States

History

Type Old value New value Date of change
Name change ANDY HERMAN ASSOCIATES, LLC AE HERMAN ASSOCIATES, LLC 2001-12-17
Name change ANDREW E. HERMAN & ASSOCIATES, LLC ANDY HERMAN ASSOCIATES, LLC 1997-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012523657 2024-01-09 2024-01-09 Dissolution Certificate of Dissolution No data
BF-0011263078 2023-05-04 No data Annual Report Annual Report No data
BF-0010296582 2022-03-30 No data Annual Report Annual Report 2022
0007104888 2021-02-02 No data Annual Report Annual Report 2021
0006763327 2020-02-19 No data Annual Report Annual Report 2020
0006373344 2019-02-08 No data Annual Report Annual Report 2019
0006023722 2018-01-22 No data Annual Report Annual Report 2018
0005950929 2017-10-23 No data Annual Report Annual Report 2017
0005796889 2017-03-20 No data Annual Report Annual Report 2003
0005796892 2017-03-20 No data Annual Report Annual Report 2005

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065888010 2020-06-30 0156 PPP 500 West Putnam Avenue Suite 400, Greenwich, CT, 06830-5313
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Unanswered
Project Address Greenwich, FAIRFIELD, CT, 06830-5313
Project Congressional District CT-04
Number of Employees 2
NAICS code 541990
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 -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website