Search icon

HEART TO HEART BRIDE, INC.

Company Details

Name: HEART TO HEART BRIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2019 (6 years ago)
Entity Number: 5556320
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1170 Ridge Road, Webster, NY, United States, 14580
Principal Address: 895 Bannerwood Drive, Ontario, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEART TO HEART BRIDE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 841872897 2020-09-18 HEART TO HEART BRIDE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454390
Sponsor’s telephone number 5858729696
Plan sponsor’s address 3 WEST MAIN ST, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing SARAH ASHWORTH

DOS Process Agent

Name Role Address
SARAH ASHWORTH DOS Process Agent 1170 Ridge Road, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
SARAH ASHWORTH Chief Executive Officer 895 BANNERWOOD DRIVE, ONTARIO, NY, United States, 14519

Licenses

Number Type Date Last renew date End date Address Description
0267-23-364201 Alcohol sale 2023-12-14 2023-12-14 2025-11-30 1170 RIDGE ROAD, WEBSTER, New York, 14580 Food & Beverage Business

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 895 BANNERWOOD DRIVE, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2019-05-21 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-21 2023-05-01 Address 3 WEST MAIN STREET, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000297 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220612000112 2022-06-12 BIENNIAL STATEMENT 2021-05-01
190521010016 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086947007 2020-04-07 0219 PPP 3 West Main Street, WEBSTER, NY, 14580-2901
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WEBSTER, MONROE, NY, 14580-2901
Project Congressional District NY-25
Number of Employees 6
NAICS code 315240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32807.64
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State