Search icon

4 X HEAVEN, INC.

Company Details

Name: 4 X HEAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852411
ZIP code: 12095
County: Fulton
Place of Formation: New York
Principal Address: 167 PROGRESS RD, GLOVERSVILLE, NY, United States, 12078
Address: 511 N. Perry St, Johnstown, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT C. PERRELLA Chief Executive Officer 511 N. PERRY ST, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
C/O VINCENT C. PERRELLA DOS Process Agent 511 N. Perry St, Johnstown, NY, United States, 12095

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 511 N. PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 221 W FULTON ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2021-08-17 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-04 2025-01-28 Address 221 W FULTON ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2003-01-06 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-06 2025-01-28 Address 221 WEST FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128000729 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210106062072 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190125060408 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170221006373 2017-02-21 BIENNIAL STATEMENT 2017-01-01
150114007228 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130129006316 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110119002591 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090113003076 2009-01-13 BIENNIAL STATEMENT 2009-01-01
061221002123 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050204002169 2005-02-04 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652877201 2020-04-28 0248 PPP 221 West Fulton St, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49185
Loan Approval Amount (current) 49185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49521.88
Forgiveness Paid Date 2021-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State