Search icon

HERITAGE RESIDENTIAL SERVICES, LLC

Company Details

Name: HERITAGE RESIDENTIAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199573
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 23 HERITAGE PKWY, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 HERITAGE PKWY, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2012-02-07 2021-04-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429000002 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
200214060153 2020-02-14 BIENNIAL STATEMENT 2020-02-01
170117006336 2017-01-17 BIENNIAL STATEMENT 2016-02-01
140226006038 2014-02-26 BIENNIAL STATEMENT 2014-02-01
120207001074 2012-02-07 ARTICLES OF ORGANIZATION 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493447102 2020-04-10 0248 PPP 23 Heritage Pkwy, SCHENECTADY, NY, 12302-2618
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6702
Loan Approval Amount (current) 6702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-2618
Project Congressional District NY-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6785.18
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State