Search icon

NY HEARTH CABINET CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY HEARTH CABINET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3357158
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 250 W. 26TH ST, 2ND FL, NEW YORK, NY, United States, 10001
Address: 250 West 26th St, 2nd Fl, 2ND FL, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY GRILIKHES DOS Process Agent 250 West 26th St, 2nd Fl, 2ND FL, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
NANCY GRILIKHES Chief Executive Officer 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-05-06 Address 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-05-06 Address 250 West 26th St, 2nd Fl, 2ND FL, New York, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002156 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230217002083 2023-02-17 BIENNIAL STATEMENT 2022-05-01
200601061666 2020-06-01 BIENNIAL STATEMENT 2020-05-01
191108060124 2019-11-08 BIENNIAL STATEMENT 2018-05-01
160513006254 2016-05-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
117425.00
Total Face Value Of Loan:
117425.00
Date:
2020-04-29
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:
120651.00
Total Face Value Of Loan:
120651.00
Date:
2020-04-25
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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120651
Current Approval Amount:
120651
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121933.54
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117425
Current Approval Amount:
117425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118393.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State