Search icon

HEAT MAKE SENSE, INC.

Headquarter

Company Details

Name: HEAT MAKE SENSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2004 (21 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 3064999
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 300 MESEROLE ST 3RD FLR, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEAT MAKE SENSE, INC., Alabama 000-645-368 Alabama
Headquarter of HEAT MAKE SENSE, INC., FLORIDA F20000003769 FLORIDA
Headquarter of HEAT MAKE SENSE, INC., ILLINOIS CORP_72534239 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MESEROLE ST 3RD FLR, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
SHAY KADOSH Chief Executive Officer 300 MESEROLE ST 3RD FLR, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2006-06-01 2014-11-10 Address 109 S 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-06-01 2014-11-10 Address 109 S 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-06-01 2014-11-10 Address 109 S 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-06-14 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-14 2006-06-01 Address 501 FIFTH AVENUE SUITE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130001621 2021-11-30 CERTIFICATE OF MERGER 2021-11-30
200602060252 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190211061645 2019-02-11 BIENNIAL STATEMENT 2018-06-01
170227006348 2017-02-27 BIENNIAL STATEMENT 2016-06-01
141110002030 2014-11-10 BIENNIAL STATEMENT 2014-06-01
060601002404 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040614000026 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5340617707 2020-05-01 0202 PPP 300 Meserole St Fl 3, Brooklyn, NY, 11206
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3024647
Loan Approval Amount (current) 3024647
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 N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 186
NAICS code 424210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 3058125.28
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State