Search icon

HERO TRANSPORTATION, INC.

Company Details

Name: HERO TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3370713
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-15 123 STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-15 123 STREET, RICHMOND HILL, NY, United States, 11418

Agent

Name Role Address
MICHAEL HERMIDA Agent 87-15 123 STREET, RICHMOND HILL, NY, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-2004868 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060602000458 2006-06-02 CERTIFICATE OF INCORPORATION 2006-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207967401 2020-05-19 0202 PPP 10710 SHORE FRONT PKWY APT 11E, ROCKAWAY PARK, NY, 11694
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16145
Loan Approval Amount (current) 16145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State