Search icon

A WORK OF HEART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A WORK OF HEART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334711
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 3 GREENHILLS RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GREENHILLS RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ANDREA HOLMES Chief Executive Officer 3 GREENHILLS RD, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
204511020
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 3 GREENHILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-04-13 2024-05-02 Address 3 GREENHILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-03-31 2010-04-13 Address 3 GREENHILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-03-31 2010-04-13 Address 3 GREENHILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2008-03-31 2024-05-02 Address 3 GREENHILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001998 2024-05-02 BIENNIAL STATEMENT 2024-05-02
140519002603 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120503002933 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100413002148 2010-04-13 BIENNIAL STATEMENT 2010-03-01
090909000407 2009-09-09 CERTIFICATE OF AMENDMENT 2009-09-09

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
110192.00
Total Face Value Of Loan:
110192.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-04
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
110960.00
Total Face Value Of Loan:
110960.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110960
Current Approval Amount:
110960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111968.87
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110192
Current Approval Amount:
110192
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110977.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State