Search icon

HEAT, INC.

Company Details

Name: HEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3067099
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1215 2nd Avenue, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AGW5 Obsolete Non-Manufacturer 2015-01-09 2024-03-07 2022-03-17 No data

Contact Information

POC LAWRENCE HIRSCH
Phone +1 718-321-2930
Address 1215 2ND AVE, NEW HYDE PARK, NY, 11040 4925, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HEAT, INC. DOS Process Agent 1215 2nd Avenue, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
LAWRENCE HIRSCH Chief Executive Officer 1215 2ND AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1215 2ND AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2024-06-04 Address 218 ARROW STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003603 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221213000980 2022-12-13 BIENNIAL STATEMENT 2022-06-01
040616000880 2004-06-16 CERTIFICATE OF INCORPORATION 2004-06-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4506775005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HEAT, INC.
Recipient Name Raw HEAT, INC.
Recipient Address 6551 FRESH MEADOW LN, FRESH MEADOWS, QUEENS, NEW YORK, 11365-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 492.00
Face Value of Direct Loan 50700.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542447107 2020-04-15 0235 PPP 1215 2nd Avenue, New Hyde Park, NY, 11040
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203387
Loan Approval Amount (current) 203387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205103.25
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State