Search icon

HEARTHSTONE CONTRACTING INC.

Company Details

Name: HEARTHSTONE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2001 (24 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 2689462
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 259 MAIN STREET, CORNWALL, NY 12518, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW A STAHL, JR Chief Executive Officer 259 MAIN ST., CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
HEARTHSTONE CONTRACTING INC. DOS Process Agent 259 MAIN STREET, CORNWALL, NY 12518, NY, United States, 12518

History

Start date End date Type Value
2020-09-02 2024-04-23 Address 259 MAIN ST., CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-04-23 Address 259 MAIN STREET, CORNWALL, NY 12518, NY, 12518, USA (Type of address: Service of Process)
2003-10-24 2020-09-02 Address 48 HORTON ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2001-10-16 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-16 2020-09-02 Address 48 HORTON ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003113 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
200902060499 2020-09-02 BIENNIAL STATEMENT 2019-10-01
131022006386 2013-10-22 BIENNIAL STATEMENT 2013-10-01
120326000605 2012-03-26 CERTIFICATE OF AMENDMENT 2012-03-26
111110002124 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091014002690 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071015002591 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051128003059 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031024002791 2003-10-24 BIENNIAL STATEMENT 2003-10-01
011016000491 2001-10-16 CERTIFICATE OF INCORPORATION 2001-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430837109 2020-04-11 0202 PPP 259 Main Street, Cornwall, NY, 12518-1553
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148400
Loan Approval Amount (current) 148400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-1553
Project Congressional District NY-18
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149859.61
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1653690 Intrastate Non-Hazmat 2022-06-29 20000 2018 3 1 Private(Property)
Legal Name HEARTHSTONE CONTRACTING INC
DBA Name -
Physical Address 259 MAIN ST, CORNWALL, NY, 12518, US
Mailing Address 259 MAIN ST, CORNWALL, NY, 12518, US
Phone (845) 534-2020
Fax (845) 534-2001
E-mail INFO@HEARTHSTONECONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State