Search icon

OUR COUNTRY HEARTS, INC.

Company Details

Name: OUR COUNTRY HEARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1991 (34 years ago)
Entity Number: 1568894
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 2007 NY STATE RT 26, ENDICOTT, NY, United States, 13760
Principal Address: 2007 NY STATE RTE 26, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD B SHAW Chief Executive Officer 2007 NY STATE RTE 26, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2007 NY STATE RT 26, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2011-08-11 2013-08-06 Address 2007 NY STSATE RTE 26, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1997-09-15 2007-08-08 Address 2007 NY ROUTE 26, BOX 2, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1993-03-31 2011-08-11 Address 2449 RHONDA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-03-31 2011-08-11 Address 2449 RHONDA DRIVE, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1993-03-31 1997-09-15 Address RD #2, BOX 100-1, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1991-08-15 1993-03-31 Address CEDAR COURT PLAZA, CORNER OF ROUTE 26 & 38B, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006787 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811002982 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729002847 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002361 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002096 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030725002629 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010731002420 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990819002250 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970915002159 1997-09-15 BIENNIAL STATEMENT 1997-08-01
000050004454 1993-10-01 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145908605 2021-03-12 0248 PPS 2007 State Route 26, Endicott, NY, 13760-6407
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134250
Loan Approval Amount (current) 134250
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-6407
Project Congressional District NY-19
Number of Employees 26
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134981.94
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1881648 Interstate 2024-06-22 20000 2024 1 2 Private(Property)
Legal Name OUR COUNTRY HEARTS INC
DBA Name -
Physical Address 2007 NY RT 26, ENDICOTT, NY, 13760, US
Mailing Address 2007 NY RT 26, ENDICOTT, NY, 13760, US
Phone (607) 786-9712
Fax (607) 785-5740
E-mail EBS@OURCOUNTRYHEARTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State