Search icon

EVERYBODY'S HERO, LTD.

Company Details

Name: EVERYBODY'S HERO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1973 (51 years ago)
Entity Number: 238145
ZIP code: 11901
County: Nassau
Place of Formation: New York
Address: 1104 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1104 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
RENATO CARUSO Chief Executive Officer 1104 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1995-07-10 2006-01-09 Address 1104 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1973-11-09 2001-11-05 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002030 2014-03-06 BIENNIAL STATEMENT 2013-11-01
20121226026 2012-12-26 ASSUMED NAME CORP INITIAL FILING 2012-12-26
120111003256 2012-01-11 BIENNIAL STATEMENT 2011-11-01
091118002765 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071130002870 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060109002650 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031027002859 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011105002231 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991123002335 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971113002218 1997-11-13 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8388998301 2021-01-29 0235 PPS 1104 Old Country Rd, Riverhead, NY, 11901-2020
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33365
Loan Approval Amount (current) 33365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2020
Project Congressional District NY-01
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33790.06
Forgiveness Paid Date 2022-05-17
4315067102 2020-04-13 0235 PPP 1104 OLD COUNTRY RD, RIVERHEAD, NY, 11901-2020
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2020
Project Congressional District NY-01
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25119.34
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State