Search icon

HERITAGE FUND MANAGEMENT LLC

Company Details

Name: HERITAGE FUND MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210397
ZIP code: 10169
County: New York
Place of Formation: Delaware
Address: 230 PARK AVE 10TH FLOOR, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 230 PARK AVE 10TH FLOOR, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
090518002056 2009-05-18 BIENNIAL STATEMENT 2009-05-01
080416000054 2008-04-16 CERTIFICATE OF AMENDMENT 2008-04-16
070509002110 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050526000354 2005-05-26 APPLICATION OF AUTHORITY 2005-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7206027705 2020-05-01 0202 PPP 888 Seventh Avenue 612, New York, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3414.19
Forgiveness Paid Date 2020-12-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State