Search icon

HEARTLAND PAR 3 INC.

Company Details

Name: HEARTLAND PAR 3 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1908265
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEARTLAND PAR 3 INC. DOS Process Agent 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
DAVID WOLKOFF Chief Executive Officer 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
1997-04-01 2019-03-07 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1997-04-01 2019-03-07 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1995-03-29 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-29 2017-05-11 Address 1 EXECUTIVE DR., EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061076 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060493 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170511006390 2017-05-11 BIENNIAL STATEMENT 2017-03-01
130306007132 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110329002011 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003914 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070326002783 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050608002513 2005-06-08 BIENNIAL STATEMENT 2005-03-01
030227002631 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010330002529 2001-03-30 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480287403 2020-05-04 0235 PPP ONE EXECUTIVE DRIVE 0.0, EDGEWOOD, NY, 11717-8321
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67892
Loan Approval Amount (current) 67892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, SUFFOLK, NY, 11717-8321
Project Congressional District NY-02
Number of Employees 21
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68697.8
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State