Search icon

HEADS, HANDS & HEARTS, INC.

Company Details

Name: HEADS, HANDS & HEARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176335
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 271 Quassaick Ave, New Windsor, NY, United States, 12553
Principal Address: 271 Quassaick Ave, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 Quassaick Ave, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
DONNA M CONKLIN Chief Executive Officer 271 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 271 QUASSAICK AVE, NEW WINDSOR, NY, 12553, 7632, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 271 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-04 2023-09-29 Address 271 QUASSAICK AVE, NEW WINDSOR, NY, 12553, 7632, USA (Type of address: Chief Executive Officer)
2001-09-04 2023-09-29 Address 271 QUASSAICK AVE, NEW WINDSOR, NY, 12553, 7632, USA (Type of address: Service of Process)
1999-12-28 2001-09-04 Address 9 GUERNSEY DR, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1999-12-28 2001-09-04 Address 271 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1997-09-02 2001-09-04 Address C/O KAREN POWELS, 271 QUASSAICK AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1997-09-02 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230929000125 2023-09-29 BIENNIAL STATEMENT 2023-09-01
211124000491 2021-11-24 BIENNIAL STATEMENT 2021-11-24
010904002269 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991228002201 1999-12-28 BIENNIAL STATEMENT 1999-09-01
970902000066 1997-09-02 CERTIFICATE OF INCORPORATION 1997-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8470698402 2021-02-13 0202 PPS 271 Quassaick Ave, New Windsor, NY, 12553-7632
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153457
Loan Approval Amount (current) 153457
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 Windsor, ORANGE, NY, 12553-7632
Project Congressional District NY-18
Number of Employees 24
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 154417.81
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State