Name: | HERITAGE MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2008 (16 years ago) |
Entity Number: | 3747661 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 346 ROUTE 202, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
HERITAGE MANAGEMENT SERVICES, LLC | DOS Process Agent | 346 ROUTE 202, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-28 | 2014-11-19 | Address | P.O. BOX 265, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060531 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181127006088 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161104006367 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141119006203 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121113006406 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101104002958 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
090223000784 | 2009-02-23 | CERTIFICATE OF PUBLICATION | 2009-02-23 |
081128000017 | 2008-11-28 | ARTICLES OF ORGANIZATION | 2008-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3157098302 | 2021-01-21 | 0202 | PPS | 346 Route 202, Somers, NY, 10589-3278 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6639937000 | 2020-04-07 | 0202 | PPP | 346 ROUTE 202, SOMERS, NY, 10589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State