Search icon

HERITAGE PROPANE, INC.

Company Details

Name: HERITAGE PROPANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2006 (19 years ago)
Entity Number: 3416462
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: PO BOX 512, CROTON FALLS, NY, United States, 10519
Principal Address: 8 FRONT ST, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DAROS Chief Executive Officer 80 FRONT ST, CROTON FALLS, NY, United States, 10519

DOS Process Agent

Name Role Address
HERITAGE PROPANE, INC. DOS Process Agent PO BOX 512, CROTON FALLS, NY, United States, 10519

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 80 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address PO BOX 512, 8 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2016-10-24 2024-06-12 Address PO BOX 512, 8 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2012-09-25 2016-10-24 Address PO BOX 512, 8 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2012-09-25 2024-06-12 Address PO BOX 512, 8 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2008-09-08 2012-09-25 Address 4 SUN VALLEY DRIVE, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
2008-09-08 2012-09-25 Address PO BOX 512, 4 SUN VALLEY DRIVE, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2006-09-25 2012-09-25 Address P.O. BOX 512, 4 SUN VALLEY DRIVE, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2006-09-25 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612000352 2024-06-12 BIENNIAL STATEMENT 2024-06-12
161024006216 2016-10-24 BIENNIAL STATEMENT 2016-09-01
140925006339 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120925002293 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100910002173 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080908002733 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060925000296 2006-09-25 CERTIFICATE OF INCORPORATION 2006-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068187110 2020-04-13 0202 PPP 8 Front Street, PO Box 512, Croton Falls, NY, 10519-0512
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182600
Loan Approval Amount (current) 182600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton Falls, WESTCHESTER, NY, 10519-0512
Project Congressional District NY-17
Number of Employees 12
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184781.19
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State