Search icon

O LAR HEARTH CORP

Company Details

Name: O LAR HEARTH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4194976
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 587 PIERMONT AVENUE, PIERMONT, NY, United States, 10968
Principal Address: 384 HIGH ST, CLOSTER, NJ, United States, 07624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA C DOMINGUEZ Chief Executive Officer 587 PIERMONT AVE, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
O LAR DOS Process Agent 587 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Filings

Filing Number Date Filed Type Effective Date
140527002032 2014-05-27 BIENNIAL STATEMENT 2014-01-01
120127000983 2012-01-27 CERTIFICATE OF INCORPORATION 2012-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8713327308 2020-05-01 0202 PPP 587 PIERMONT AVE, PIERMONT, NY, 10968
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15942
Loan Approval Amount (current) 15942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIERMONT, ROCKLAND, NY, 10968-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16080.46
Forgiveness Paid Date 2021-03-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State