Search icon

HEELSTONE NEW YORK LLC

Company Details

Name: HEELSTONE NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671951
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 425 WEST 50TH STREET, UNIT 10A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 WEST 50TH STREET, UNIT 10A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-11-25 2015-05-13 Address 435 WEST 50TH ST., UNIT 10A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150513000709 2015-05-13 CERTIFICATE OF CHANGE 2015-05-13
150424000200 2015-04-24 CERTIFICATE OF PUBLICATION 2015-04-24
141125010307 2014-11-25 ARTICLES OF ORGANIZATION 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5773997700 2020-05-01 0202 PPP COHNREZNICK LLP 1301 AVE OF TH AMER FL 10, NEW YORK, NY, 10019-6036
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126092
Loan Approval Amount (current) 126092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-6036
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127694.92
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State