Search icon

HEALTHWEAR RENTAL, INC.

Company Details

Name: HEALTHWEAR RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159795
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 8 N. CLEVELAND PLACE, ENDICOTT, NY, United States, 13760
Principal Address: 8 N. CLEVELAND PLACE, ENDICOTT, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTHWEAR RENTAL, INC DOS Process Agent 8 N. CLEVELAND PLACE, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
MARK BERGHORN Chief Executive Officer 8 N. CLEVELAND PLACE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2013-02-05 2021-02-01 Address 703 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2011-02-17 2021-02-01 Address 703 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2011-02-17 2013-02-05 Address 1539 SETTLE ROAD, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)
2007-03-01 2011-02-17 Address 703 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2007-03-01 2011-02-17 Address 1539 SETTLE RD, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)
2007-03-01 2011-02-17 Address 703 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2005-02-03 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-03 2007-03-01 Address P.O. BOX 2039, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060024 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060294 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006073 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007008 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006794 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002994 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090130003473 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070301003150 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050203001122 2005-02-03 CERTIFICATE OF INCORPORATION 2005-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093787203 2020-04-16 0248 PPP 703 NORTH ST, ENDICOTT, NY, 13760-5011
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175112
Loan Approval Amount (current) 175112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-5011
Project Congressional District NY-19
Number of Employees 30
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158716.21
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State