Search icon

USHECO, INC.

Company Details

Name: USHECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (40 years ago)
Entity Number: 1033051
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 138 MAPLE HILL DRIVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARR C. SCHAEFFER Chief Executive Officer 138 MAPLE HILL DRIVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 MAPLE HILL DRIVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2003-10-06 2007-10-12 Address 138 MAPLE HILL DR, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2003-10-06 2007-10-12 Address 138 MAPLE HILL DR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2003-10-06 2007-10-12 Address 138 MAPLE HILL DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1999-10-25 2003-10-06 Address 138 MAPLE HILL DR., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-01-20 2003-10-06 Address 725 ROUTE 213, ROSENDALE, NY, 12472, USA (Type of address: Principal Executive Office)
1998-01-20 1999-10-25 Address 721 ROUTE 213, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
1998-01-20 2003-10-06 Address 721 ROUTE 213, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
1992-11-02 1998-01-20 Address 129 LAWRENCEVILLE RD., ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
1992-11-02 1998-01-20 Address 129 LAWRENCEVILLE RD., ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer)
1992-11-02 1998-01-20 Address 129 LAWRENCEVILLE RD., ROSENDALE, NY, 12472, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191001061229 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180625006101 2018-06-25 BIENNIAL STATEMENT 2017-10-01
131010006515 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111103003143 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091106002281 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071012002861 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051209002789 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031006002295 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011009002448 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991025002526 1999-10-25 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309201432 0213100 2005-09-27 138 MAPLE HILL DRIVE, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2005-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025997106 2020-04-13 0202 PPP 138 Maple HIll Dr, KINGSTON, NY, 12401-8616
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131190
Loan Approval Amount (current) 131190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-8616
Project Congressional District NY-18
Number of Employees 13
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132731.93
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State