Search icon

HEARTS FROM HEAVEN LLC

Company Details

Name: HEARTS FROM HEAVEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2012 (12 years ago)
Entity Number: 4323461
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1075 Route 82, Suite 2, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
SUSAN WATKISS DOS Process Agent 1075 Route 82, Suite 2, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
alexander s. keenan Agent 1028 main street, FISHKILL, NY, 12524

History

Start date End date Type Value
2024-08-01 2025-01-06 Address 1028 main street, FISHKILL, NY, 12524, USA (Type of address: Registered Agent)
2024-08-01 2025-01-06 Address 1075 route 82, suite 2, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2023-03-31 2024-08-01 Address 1028 main street, FISHKILL, NY, 12524, USA (Type of address: Registered Agent)
2023-03-31 2024-08-01 Address 1075 route 82, suite 2, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2018-12-04 2023-03-31 Address 215 GIDLEY ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2012-11-23 2018-12-04 Address 215 GILDEY ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003392 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240801039657 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230331003168 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
201207062050 2020-12-07 BIENNIAL STATEMENT 2020-11-01
181204007227 2018-12-04 BIENNIAL STATEMENT 2018-11-01
170224006112 2017-02-24 BIENNIAL STATEMENT 2016-11-01
141222006219 2014-12-22 BIENNIAL STATEMENT 2014-11-01
121123000171 2012-11-23 ARTICLES OF ORGANIZATION 2012-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216978800 2021-04-22 0202 PPS 1075 Route 82 Ste 2, Hopewell Junction, NY, 12533-6175
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8925.2
Loan Approval Amount (current) 8925.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6175
Project Congressional District NY-17
Number of Employees 1
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8937.35
Forgiveness Paid Date 2021-06-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State