Search icon

HERITAGE COLLECTION INC.

Company Details

Name: HERITAGE COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3510712
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 305 E 40TH ST, APT 18D, NEW YORK, NY, United States, 10016
Principal Address: 2 WEST 46TH STREET / #1201, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERITAGE COLLECTION INC. DOS Process Agent 305 E 40TH ST, APT 18D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VISHAL DIXIT Chief Executive Officer 2 WEST 46TH STREET / #1201, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-05-13 2021-05-04 Address 2 WEST 46TH STREET / #1201, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-05 2011-05-13 Address 2W 46TH STREET, #1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-05-13 Address 2W 46TH STREET, #1201, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-05-05 2011-05-13 Address 2W 46TH STREET, #1201, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-01 2009-05-05 Address 118-17 UNION TURNPIKE #3G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504062020 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190507060729 2019-05-07 BIENNIAL STATEMENT 2019-05-01
150501006994 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130517006324 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110513002276 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090505002838 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070501000348 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024828505 2021-02-19 0202 PPS 2 W 46th St Ste 1201, New York, NY, 10036-4811
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4811
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16349.53
Forgiveness Paid Date 2021-10-06
1658307710 2020-05-01 0202 PPP 2 W 46TH ST STE 1201, NEW YORK, NY, 10036
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16480.91
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State