Search icon

HERITAGE MAINTENANCE INC.

Company Details

Name: HERITAGE MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1997 (28 years ago)
Entity Number: 2167884
ZIP code: 10118
County: New York
Place of Formation: New York
Address: EMPIRE STATE BLDG, 350 5TH AVE, STE 7412, NEW YORK, NY, United States, 10118
Principal Address: 300 EAST 42ND ST, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BELL & CO DOS Process Agent EMPIRE STATE BLDG, 350 5TH AVE, STE 7412, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
STEPHEN L BRENNAN Chief Executive Officer 300 EAST 42ND ST, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-11-04 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-27 2013-08-12 Address 300 EAST 42ND ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-10-27 2013-08-12 Address 300 EAST 42ND ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-30 2005-10-27 Address 300 E 42ND ST, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-30 2005-10-27 Address 300 E 42ND ST, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-30 2005-10-27 Address 15 E 26TH ST, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150921006077 2015-09-21 BIENNIAL STATEMENT 2015-08-01
130812006544 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110830002290 2011-08-30 BIENNIAL STATEMENT 2011-08-01
070813003522 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051027002544 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030909002723 2003-09-09 BIENNIAL STATEMENT 2003-08-01
010817002226 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990930002244 1999-09-30 BIENNIAL STATEMENT 1999-08-01
970801000316 1997-08-01 CERTIFICATE OF INCORPORATION 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484968308 2021-01-30 0202 PPS 1776 Broadway Ste 1102, New York, NY, 10019-2002
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2002
Project Congressional District NY-12
Number of Employees 15
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151453.67
Forgiveness Paid Date 2022-01-25
1096277700 2020-05-01 0202 PPP 1776 BROADWAY STE 1102, NEW YORK, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158773.39
Forgiveness Paid Date 2021-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State