Search icon

HEAVEN SCENT INC.

Company Details

Name: HEAVEN SCENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034978
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 21 MAIN STREET, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MPY1JW6FLTN8 2023-06-14 21 MAIN ST, MONSEY, NY, 10952, 3792, USA 21 MAIN STREET, MONSEY, NY, 10952, USA

Business Information

Division Name HEAVEN SCENT
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-06-16
Initial Registration Date 2022-05-24
Entity Start Date 1996-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK HIRSCH
Address 21 MAIN ST, MONSEY, NY, 10952, USA
Government Business
Title PRIMARY POC
Name MARK HIRSCH
Address 21 MAIN ST, MONSEY, NY, 10952, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HEAVEN SCENT INC. DOS Process Agent 21 MAIN STREET, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MARK HIRSCH Chief Executive Officer 40 PARKER BLVD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 40 PARKER BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-12-16 Address 21 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-05-19 2024-12-16 Address 40 PARKER BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-05-12 2016-05-12 Address 102 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1998-12-10 2010-05-19 Address 102 RTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1998-12-10 2016-05-12 Address 102 RTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1996-05-31 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-31 2006-05-12 Address 14 JOAN LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002978 2024-12-16 BIENNIAL STATEMENT 2024-12-16
200414060465 2020-04-14 BIENNIAL STATEMENT 2018-05-01
160512006471 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006218 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120524006045 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100519002140 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080603003158 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060512002498 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040519002797 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020424002115 2002-04-24 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7682148409 2021-02-12 0202 PPS 21 Main St, Monsey, NY, 10952-3707
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70022
Loan Approval Amount (current) 70022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3707
Project Congressional District NY-17
Number of Employees 12
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70532.3
Forgiveness Paid Date 2021-11-17
4584207105 2020-04-13 0202 PPP 21 Main Street, MONSEY, NY, 10952-3707
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64900
Loan Approval Amount (current) 64900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-3707
Project Congressional District NY-17
Number of Employees 12
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65563.22
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State