Search icon

HECKEROTH PLUMBING & HEATING OF WOODSTOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HECKEROTH PLUMBING & HEATING OF WOODSTOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2007 (19 years ago)
Date of dissolution: 27 Feb 2024
Entity Number: 3462860
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 10 Lumen Lane, Highland, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Lumen Lane, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
JAMES JACOBINI Chief Executive Officer 10 LUMEN LAND, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 10 LUMEN LAND, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2007-01-16 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-16 2024-02-28 Address 13 ROCK CITY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228000824 2024-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-27
230206002557 2023-02-06 BIENNIAL STATEMENT 2023-01-01
220308000580 2022-03-08 BIENNIAL STATEMENT 2021-01-01
070116001058 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
296165.00
Total Face Value Of Loan:
296165.00
Date:
2012-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$296,165
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$298,656.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $226,155
Utilities: $7,120
Mortgage Interest: $0
Rent: $5,970
Refinance EIDL: $0
Healthcare: $51920
Debt Interest: $5,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 883-6979
Add Date:
2007-05-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State