Search icon

HERITAGE ABSTRACT & TITLE AGENCY, INC.

Company Details

Name: HERITAGE ABSTRACT & TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361088
ZIP code: 13476
County: Oneida
Place of Formation: New York
Address: 4448 PETERBORO STREET, P.O. BOX 910, VERNON, NY, United States, 13476
Principal Address: 4448 PETERBORO STREET, VERNON, NY, United States, 13476

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN BLAZER COMMINS Chief Executive Officer P O BOX 910, VERNON, NY, United States, 13476

DOS Process Agent

Name Role Address
HERITAGE ABSTRACT & TITLE AGENCY, INC. DOS Process Agent 4448 PETERBORO STREET, P.O. BOX 910, VERNON, NY, United States, 13476

History

Start date End date Type Value
2007-03-22 2021-03-01 Address PO BOX 807, VERNON, NY, 13476, 0910, USA (Type of address: Chief Executive Officer)
2007-03-22 2021-03-01 Address 4444 PETERBORO STREET, VERNON, NY, 13476, 0910, USA (Type of address: Service of Process)
2005-06-06 2007-03-22 Address 4444 PETERBORO ST, VERNON, NY, 13476, 0910, USA (Type of address: Principal Executive Office)
2005-06-06 2007-03-22 Address 4444 PETERBORO ST, VERNON, NY, 13476, 0910, USA (Type of address: Service of Process)
2005-06-06 2007-03-22 Address PO BOX 807, VERNON, NY, 13476, 0910, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301060404 2021-03-01 BIENNIAL STATEMENT 2021-03-01
130314006107 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110325002820 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090325002220 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070322002786 2007-03-22 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11492.00
Total Face Value Of Loan:
11492.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11492
Current Approval Amount:
11492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11600.62
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12564.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State