Search icon

THE HEARD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE HEARD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (31 years ago)
Entity Number: 1882267
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 2644 DEER ST, MOHEGAN LAKE, NY, United States, 10547
Principal Address: 2644 DEER STREET, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DIANE C. CORSBIE Agent 267 CENTRAL AVENUE, WHITE PLAINES, NY, 10606

DOS Process Agent

Name Role Address
THE HEARD CORPORATION DOS Process Agent 2644 DEER ST, MOHEGAN LAKE, NY, United States, 10547

Chief Executive Officer

Name Role Address
ALBERT HEARD Chief Executive Officer 2644 DEER STREET, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2015-01-08 2017-01-20 Address 2644 DEER STREET, MOHEGAN LAKE, NY, 10547, 2016, USA (Type of address: Service of Process)
2007-01-19 2015-01-08 Address 2644 DEER STREET, MOHEGAN LAKE, NY, 10547, 2560, USA (Type of address: Chief Executive Officer)
2007-01-19 2015-01-08 Address 2644 DEER STREET, MOHEGAN LAKE, NY, 10547, 2560, USA (Type of address: Principal Executive Office)
2007-01-19 2015-01-08 Address 2644 DEER STREET, MOHEGAN LAKE, NY, 10547, 2560, USA (Type of address: Service of Process)
2003-02-25 2007-01-19 Address 2644 DEER ST, MOHEGAN LAKE, NY, 10547, 2560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190306060447 2019-03-06 BIENNIAL STATEMENT 2019-01-01
170120006092 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150108006145 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130114006109 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110208002950 2011-02-08 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,680.35
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $17,500

Court Cases

Court Case Summary

Filing Date:
2022-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
THE CANAL APARTMENTS OWNER KOP
Party Role:
Defendant
Party Name:
THE HEARD CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE HEARD CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THE HEARD CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State