Search icon

HEROTH SIDING, LLC

Company Details

Name: HEROTH SIDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602639
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 18 FISHER AVENUE, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 FISHER AVENUE, JOHNSTOWN, NY, United States, 12095

Filings

Filing Number Date Filed Type Effective Date
080215000351 2008-02-15 CERTIFICATE OF PUBLICATION 2008-02-15
071207000420 2007-12-07 ARTICLES OF ORGANIZATION 2007-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311977003 0213100 2009-02-17 25 BURTON LANE, LOUDONVILLE, NY, 12211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-17
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2009-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2009-03-13
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797677409 2020-05-13 0248 PPP 18 Fisher Avenue, Johnstown, NY, 12095
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17313
Loan Approval Amount (current) 17313
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17509.37
Forgiveness Paid Date 2021-07-02
4145588609 2021-03-18 0248 PPS 18 Fisher Ave, Johnstown, NY, 12095-1321
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22411
Loan Approval Amount (current) 22411
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-1321
Project Congressional District NY-21
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22710.63
Forgiveness Paid Date 2022-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State