Search icon

THE R. G. HEATH CORPORATION

Company Details

Name: THE R. G. HEATH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872790
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 344 E MAIN STREET, STE 402, MOUNT KISCO, NY, United States, 10549
Principal Address: DISORDERS, 344 E MAIN ST, STE 402, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KUNTZ SPAGNUOLO SCAPOLI & SCHIRO PC Agent PO BOX 396 ROUTE 22, HUNTING RIDGE MALL, BEDFORD VILLAGE, NY, 10506

DOS Process Agent

Name Role Address
NORTHERN WESTCHESTER CENTER FOR SPEECH DISORDERS DOS Process Agent 344 E MAIN STREET, STE 402, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
RICHARD G HEATH Chief Executive Officer 344 E MAIN STREET, SUITE 402, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2005-03-08 2009-02-17 Address HUNTINGTON RIDGE MALL, PO BOX 396 ROUTE 22, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)
2003-02-21 2005-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002424 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090217002160 2009-02-17 BIENNIAL STATEMENT 2009-02-01
050308000448 2005-03-08 CERTIFICATE OF CHANGE 2005-03-08
040329000227 2004-03-29 CERTIFICATE OF CHANGE 2004-03-29
030814000256 2003-08-14 CERTIFICATE OF AMENDMENT 2003-08-14
030221000390 2003-02-21 CERTIFICATE OF INCORPORATION 2003-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220648409 2021-02-03 0202 PPS 344 E Main St Ste 402, Mount Kisco, NY, 10549-3036
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102957
Loan Approval Amount (current) 102957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3036
Project Congressional District NY-17
Number of Employees 13
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103566.28
Forgiveness Paid Date 2021-09-09
9890197301 2020-05-03 0202 PPP 344 E MAIN ST STE 402, MOUNT KISCO, NY, 10549-3036
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102957
Loan Approval Amount (current) 102957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3036
Project Congressional District NY-17
Number of Employees 13
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103834.25
Forgiveness Paid Date 2021-03-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State