Search icon

HEIDI'S, INC.

Company Details

Name: HEIDI'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1985 (40 years ago)
Entity Number: 1003424
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1270 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRITTA DIGGIN Chief Executive Officer 1270 ROUTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 ROUTE 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2011-06-22 2013-06-19 Address 1270 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-06-12 2013-06-19 Address 1270 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2001-06-12 2011-06-22 Address 1270 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-06-12 2013-06-19 Address 1270 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-07-14 2001-06-12 Address ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-04-12 2001-06-12 Address ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-04-12 2001-06-12 Address ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1985-06-10 1997-07-14 Address ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1985-06-10 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
130619002161 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110622002552 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090609002483 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070607002382 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050804002669 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030516002356 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010612002054 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990621002022 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970714002572 1997-07-14 BIENNIAL STATEMENT 1997-06-01
000049008929 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9443927108 2020-04-15 0202 PPP 1270 New York 22, Brewster, NY, 10509
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62195
Loan Approval Amount (current) 62195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62902.15
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State