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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
182600.00
Total Face Value Of Loan:
182600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182600
Current Approval Amount:
182600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184781.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State