Search icon

HERITAGE RESTORATION PROPERTIES LLC

Company Details

Name: HERITAGE RESTORATION PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4492043
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: PO BOX 691, 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969

DOS Process Agent

Name Role Address
HERITAGE RESTORATION PROPERTIES LLC DOS Process Agent PO BOX 691, 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969

Licenses

Number Type Date Last renew date End date Address Description
0340-24-224861-02 Alcohol sale 2024-08-15 2024-08-15 2026-07-31 14 Cottage St, Middletown, NY, 10940 Additional Bar
0340-24-224861-01 Alcohol sale 2024-08-15 2024-08-15 2026-07-31 14 Cottage St, Middletown, NY, 10940 Additional Bar
0340-24-224861 Alcohol sale 2024-08-13 2024-08-13 2026-07-31 14 Cottage St, Middletown, New York, 10940 Restaurant
0524-24-12584 Alcohol sale 2024-05-07 2024-05-07 2024-08-05 14 Cottage St, Middletown, NY, 10940 Temporary retail
0014-22-216169 Alcohol sale 2023-12-28 2023-12-28 2024-12-31 14 COTTAGE ST, MIDDLETOWN, New York, 10940 Micro-Brewer
0340-21-220137 Alcohol sale 2023-10-24 2023-10-24 2025-10-31 3 MAIN ST, NEW PALTZ, New York, 12561 Restaurant
0015-23-219923 Alcohol sale 2023-08-18 2023-08-18 2024-08-31 14 COTTAGE ST, MIDDLETOWN, New York, 10940 Farm Brewer

History

Start date End date Type Value
2020-10-26 2023-11-01 Address PO BOX 691, 480 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2017-11-03 2020-10-26 Address PO BOX 691, 480 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2016-04-12 2017-11-03 Address 480 LIBERTY CORNERS ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2013-11-25 2016-04-12 Address 480 LIBERTY CORNERS ROAD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040617 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211111002377 2021-11-11 BIENNIAL STATEMENT 2021-11-11
201026060140 2020-10-26 BIENNIAL STATEMENT 2019-11-01
171103006149 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160412006023 2016-04-12 BIENNIAL STATEMENT 2015-11-01
140418000303 2014-04-18 CERTIFICATE OF PUBLICATION 2014-04-18
131125010080 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445448507 2021-02-20 0202 PPS 480 Liberty Corners Rd, Pine Island, NY, 10969-1918
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466741.76
Loan Approval Amount (current) 466741.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Island, ORANGE, NY, 10969-1918
Project Congressional District NY-18
Number of Employees 65
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 472585.62
Forgiveness Paid Date 2022-05-26
4708487002 2020-04-04 0202 PPP 480 Liberty Corners Road, PINE ISLAND, NY, 10969-1918
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507500
Loan Approval Amount (current) 507500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE ISLAND, ORANGE, NY, 10969-1918
Project Congressional District NY-18
Number of Employees 136
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 512422.05
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State