Search icon

HERITAGE PLUMBING, HEATING & A/C, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE PLUMBING, HEATING & A/C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2014 (11 years ago)
Date of dissolution: 08 May 2023
Entity Number: 4559639
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 4 CORTLANDT LANE, TOMKINS COVE, NY, United States, 10986
Principal Address: P.O BOX 264, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J. RAFFA Chief Executive Officer 60 EAST MAIN ST, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
C/O GARY RAFFA DOS Process Agent 4 CORTLANDT LANE, TOMKINS COVE, NY, United States, 10986

History

Start date End date Type Value
2021-02-12 2023-08-05 Address 60 EAST MAIN ST, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2014-04-09 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2023-08-05 Address 4 CORTLANDT LANE, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000249 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
210212060295 2021-02-12 BIENNIAL STATEMENT 2020-04-01
140409010361 2014-04-09 CERTIFICATE OF INCORPORATION 2014-04-09

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-11
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:
20700.00
Total Face Value Of Loan:
20700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20978.46
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24286.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State