Search icon

HETORO CONTRACTORS, INC.

Company Details

Name: HETORO CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208455
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1695 MONROE AVE, 2, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEJAMIN UDOFIA Chief Executive Officer 1695 MONROE AVE, 2, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1695 MONROE AVE, 2, BRONX, NY, United States, 10457

History

Start date End date Type Value
2012-02-27 2014-03-24 Address 1695 MONROE AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002516 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120227000574 2012-02-27 CERTIFICATE OF INCORPORATION 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011348106 2020-07-14 0202 PPP 1695 MONROE AVE, BRONX, NY, 10457-7103
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43720
Loan Approval Amount (current) 43720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-7103
Project Congressional District NY-15
Number of Employees 6
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44397.96
Forgiveness Paid Date 2022-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State