Search icon

HERITAGE FUEL, INC.

Company Details

Name: HERITAGE FUEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1992 (33 years ago)
Entity Number: 1680684
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: po box 513, CROTON FALLS, NY, United States, 10519
Principal Address: 8 front st., CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DAROS Chief Executive Officer 8 FRONT ST., CROTON FALLS, NY, United States, 10519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 513, CROTON FALLS, NY, United States, 10519

Form 5500 Series

Employer Identification Number (EIN):
133689401
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 8 FRONT ST., CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 4 SUN VALLEY DR, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2002-11-05 2024-06-12 Address 4 SUN VALLEY DR, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1997-01-08 2024-06-12 Address 4 SUN VALLEY DR, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
1997-01-08 2002-11-05 Address MAPLE AVE, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612000333 2024-06-12 BIENNIAL STATEMENT 2024-06-12
081029002890 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061023002136 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041228002783 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021105002637 2002-11-05 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
236300.00
Total Face Value Of Loan:
236300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236300
Current Approval Amount:
236300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240423.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State