Search icon

HEIGHTS CHATEAU, INC.

Company Details

Name: HEIGHTS CHATEAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1985 (40 years ago)
Date of dissolution: 23 Aug 2024
Entity Number: 1010397
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: MATTHEW G. LA SORSA, 131 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MATTHEW G. LA SORSA, 131 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MATTHEW G. LA SORSA Chief Executive Officer 131 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-05-20 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-09 2024-08-29 Address 131 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-03-09 2024-08-29 Address MATTHEW G. LA SORSA, 131 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1985-07-09 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-09 1993-03-09 Address 131 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829000435 2024-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-23
070718003266 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051004002652 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030806002102 2003-08-06 BIENNIAL STATEMENT 2003-07-01
010725002420 2001-07-25 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106349.13

Court Cases

Court Case Summary

Filing Date:
2024-05-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SEIDMAN
Party Role:
Plaintiff
Party Name:
HEIGHTS CHATEAU, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State