Search icon

HERITAGE STRUCTURAL RENOVATION INC.

Company Details

Name: HERITAGE STRUCTURAL RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1992 (33 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 1614889
ZIP code: 13202
County: Madison
Place of Formation: New York
Address: 1 PARK PL, 300 S STATE ST, SYRACUSE, NY, United States, 13202
Principal Address: 2690 KILEY RD, NEW WOODSTOCK, NY, United States, 13122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PARK PL, 300 S STATE ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
TIMOTHY B KING Chief Executive Officer 2690 KILEY ROAD, NEW WOODSTOCK, NY, United States, 13122

History

Start date End date Type Value
2010-02-24 2024-05-02 Address 1 PARK PL, 300 S STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
1996-04-02 2024-05-02 Address 2690 KILEY ROAD, NEW WOODSTOCK, NY, 13122, USA (Type of address: Chief Executive Officer)
1996-04-02 2010-02-24 Address PO BOX 470, KILEY ROAD, NEW WOODSTOCK, NY, 13122, 0470, USA (Type of address: Principal Executive Office)
1992-02-21 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-21 2010-02-24 Address POST OFFICE BOX 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003117 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
140414002053 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120308002266 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100224002345 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080219002786 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060309002251 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040211002943 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020215002241 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000229002442 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980203002404 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3507099005 2021-05-18 0248 PPS 2690 Kiley Rd, New Woodstock, NY, 13122-9713
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 New Woodstock, ONONDAGA, NY, 13122-9713
Project Congressional District NY-22
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12556.51
Forgiveness Paid Date 2021-11-08
8849008508 2021-03-10 0248 PPP 2690 Kiley Rd, New Woodstock, NY, 13122-9713
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 New Woodstock, ONONDAGA, NY, 13122-9713
Project Congressional District NY-22
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12580.14
Forgiveness Paid Date 2021-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State