Search icon

HERITAGE V LLC

Company Details

Name: HERITAGE V LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451251
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 425 NORTHERN BLVD. SUITE 32, GREAT NECK, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE V LLC 401K 2023 901013405 2024-08-28 HERITAGE V LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 5164550888
Plan sponsor’s address 425 NORTHERN BLVD STE 32, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
BEN SHAVOLIAN DOS Process Agent 425 NORTHERN BLVD. SUITE 32, GREAT NECK, NY, United States, 11021

Permits

Number Date End date Type Address
B022025101B57 2025-04-11 2025-07-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B022025101B56 2025-04-11 2025-07-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B022025101B55 2025-04-11 2025-07-09 TEMP. CONST. SIGNS/MARKINGS ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B022025101B54 2025-04-11 2025-07-09 OCCUPANCY OF SIDEWALK AS STIPULATED ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B022025101B53 2025-04-11 2025-07-09 OCCUPANCY OF ROADWAY AS STIPULATED ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B022025101B52 2025-04-11 2025-07-09 CROSSING SIDEWALK ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B022025101B51 2025-04-11 2025-07-09 PLACE MATERIAL ON STREET ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B012025101B38 2025-04-11 2025-05-10 INSTALL FENCE ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B012025101B37 2025-04-11 2025-07-09 OPEN SIDEWALK TO INSTALL FOUNDATION ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE
B022025101B59 2025-04-11 2025-07-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET RADDE PLACE TO STREET ROOSEVELT PLACE

History

Start date End date Type Value
2013-08-27 2023-10-19 Address 425 NORTHERN BLVD. SUITE 32, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019002411 2023-10-19 BIENNIAL STATEMENT 2023-08-01
211222002702 2021-12-22 BIENNIAL STATEMENT 2021-12-22
131028000833 2013-10-28 CERTIFICATE OF PUBLICATION 2013-10-28
130911000882 2013-09-11 CERTIFICATE OF AMENDMENT 2013-09-11
130827000278 2013-08-27 ARTICLES OF ORGANIZATION 2013-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data HART STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed on the sidewalk is in compliance
2025-02-17 No data JEFFERSON AVENUE, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2025-02-14 No data VERNON AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary signs posted
2025-02-05 No data LOUIS PLACE, FROM STREET ATLANTIC AVENUE TO STREET HERKIMER STREET No data Street Construction Inspections: Active Department of Transportation Fence in compliance.
2025-01-26 No data FULTON STREET, FROM STREET HOWARD AVENUE TO STREET HULL STREET No data Street Construction Inspections: Active Department of Transportation NO CONCRETE WASHOUT BOX ON THE ROADWAY
2025-01-25 No data FULTON STREET, FROM STREET HOWARD AVENUE TO STREET HULL STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work found
2025-01-23 No data HART STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation Temp sign posted with permittee ID i/f/o 249 & opp side
2025-01-21 No data FULTON STREET, FROM STREET HOWARD AVENUE TO STREET HULL STREET No data Street Construction Inspections: Active Department of Transportation s/w occupied with green fence
2025-01-21 No data LOUIS PLACE, FROM STREET ATLANTIC AVENUE TO STREET HERKIMER STREET No data Street Construction Inspections: Active Department of Transportation Fence installed
2025-01-20 No data LOUIS PLACE, FROM STREET ATLANTIC AVENUE TO STREET HERKIMER STREET No data Street Construction Inspections: Active Department of Transportation No material stored on the street

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7241098303 2021-01-28 0235 PPS 425 Northern Blvd Ste 32 Ste 32, Great Neck, NY, 11021-4803
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) 71200
Loan Approval Amount (current) 71200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4803
Project Congressional District NY-03
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71939.31
Forgiveness Paid Date 2022-02-15
1920497205 2020-04-15 0235 PPP 425 NORTHERN BLVD STE 32, GREAT NECK, NY, 11021-4803
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 71200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4803
Project Congressional District NY-03
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71939.31
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State