Search icon

THOMAS HEINZ NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS HEINZ NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3103625
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 308 W 13TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS HEINZ Chief Executive Officer 308 W 13TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THOMAS HEINZ DOS Process Agent 308 W 13TH STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date End date Address
21TH1205200 Appearance Enhancement Business License 2004-08-04 2025-04-16 80 NASSAU ST STE 2A, NEW YORK, NY, 10038

History

Start date End date Type Value
2004-09-20 2006-08-21 Address 308 W. 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002490 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100913002522 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080822002883 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060821002331 2006-08-21 BIENNIAL STATEMENT 2006-09-01
040920000061 2004-09-20 CERTIFICATE OF INCORPORATION 2004-09-20

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10701.44
Total Face Value Of Loan:
10701.44
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112100.00
Total Face Value Of Loan:
112100.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10701.44
Total Face Value Of Loan:
10701.44
Date:
2013-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,701.44
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,701.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,843.34
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $8,026.08
Utilities: $1,337.68
Mortgage Interest: $1,337.68
Jobs Reported:
2
Initial Approval Amount:
$10,701.44
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,701.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,798.78
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $10,701.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State