Search icon

HERO ENTERPRISES INC.

Company Details

Name: HERO ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623288
ZIP code: 12866
County: Saratoga
Place of Formation: Delaware
Address: P.O. BOX 1236, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
ROBERT DUBOFF Agent 92 LUDLOW STREET, SARATOGA SPRINGS, NY, 12866

Chief Executive Officer

Name Role Address
ROBERT J DUBOFF Chief Executive Officer 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1236, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, 12866, 3512, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-04-01 Address P.O. BOX 1236, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2024-12-02 2024-12-02 Address 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, 12866, 3512, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-04-01 Address 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-04-01 Address 92 LUDLOW STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2021-04-02 2024-12-02 Address 12 PINEWOOD AVE, SARATOGA SPRINGS, NY, 12866, 3512, USA (Type of address: Chief Executive Officer)
2005-06-16 2021-04-02 Address 92 LUDLOW STREET, SARATOGA SPRINGS, NY, 12866, 3512, USA (Type of address: Chief Executive Officer)
2001-04-02 2024-12-02 Address 92 LUDLOW STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401040426 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241202006033 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210402060853 2021-04-02 BIENNIAL STATEMENT 2021-04-01
130430006225 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110527002230 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090407003352 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070530002735 2007-05-30 BIENNIAL STATEMENT 2007-04-01
050616002477 2005-06-16 BIENNIAL STATEMENT 2005-04-01
010402000473 2001-04-02 APPLICATION OF AUTHORITY 2001-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553718403 2021-02-06 0248 PPS 433 Broadway Ste 3, Saratoga Springs, NY, 12866-2320
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46936
Loan Approval Amount (current) 46936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2320
Project Congressional District NY-20
Number of Employees 3
NAICS code 512230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47473.16
Forgiveness Paid Date 2022-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State