Search icon

HEATHER DEMORAS DESIGN CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEATHER DEMORAS DESIGN CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4265811
ZIP code: 14527
County: Monroe
Place of Formation: New York
Principal Address: 274 N. GOODMAN ST, STE B133A, ROCHESTER, NY, United States, 14607
Address: 3427 Sutherland Rd, SUITE B133A, Penn Yan, NY, United States, 14527

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3427 Sutherland Rd, SUITE B133A, Penn Yan, NY, United States, 14527

Chief Executive Officer

Name Role Address
HEATHER DEMORAS Chief Executive Officer 3427 SUTHERLAND RD, PENN YAN, NY, United States, 14527

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 3427 SUTHERLAND RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2014-07-18 2024-09-17 Address 3427 SUTHERLAND RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2014-03-03 2024-09-17 Address 274 GOODMAN ST N, SUITE B133A, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-07-02 2014-03-03 Address 34 ELTON STREET, SUITE 5, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-07-02 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240917004106 2024-09-17 BIENNIAL STATEMENT 2024-09-17
160712006373 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140718006315 2014-07-18 BIENNIAL STATEMENT 2014-07-01
140303000589 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
120702000235 2012-07-02 CERTIFICATE OF INCORPORATION 2012-07-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16362.00
Total Face Value Of Loan:
16362.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,362
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,577.43
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $16,362

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State