Search icon

HEARTHS A' FIRE, INC.

Company Details

Name: HEARTHS A' FIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920515
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 7352 STATE HWY 23, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSIA HOWARD Chief Executive Officer 7352 STATE HWY 23, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
ALYSIA HOWARD DOS Process Agent 7352 STATE HWY 23, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 7352 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2022-01-27 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-03 2023-05-03 Address 7352 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2001-05-03 2023-05-03 Address 7352 STATE HWY 23, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1997-05-29 2001-05-03 Address RR 2 BOX 2063, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1997-05-29 2001-05-03 Address RR 2 BOX 2063, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1995-05-09 2001-05-03 Address RR #2, BOX 2063, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1995-05-09 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503002521 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220714001581 2022-07-14 BIENNIAL STATEMENT 2021-05-01
180525002038 2018-05-25 BIENNIAL STATEMENT 2017-05-01
110517002713 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090506002804 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070516002062 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050719002817 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030513002379 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010503002440 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990510002159 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150787201 2020-04-15 0248 PPP 7352 State Hwy 23, ONEONTA, NY, 13820
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69552
Loan Approval Amount (current) 69552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70205.6
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State