Search icon

HEATING ALTERNATIVES INC.

Company Details

Name: HEATING ALTERNATIVES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1979 (46 years ago)
Entity Number: 575427
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 1970 KNOLLWOOD RD, SYOSSET, NY, United States, 11791
Address: PO BOX 694, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GERTLER DOS Process Agent PO BOX 694, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RICHARD GERTLER Chief Executive Officer PO BOX 694, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2009-11-20 2011-08-26 Address 1970 KNOLLWOOD ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-08-21 2011-08-26 Address PO BOX 694, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-11-20 Address 2001 MARCUS AVE, STE S265, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2001-09-06 2007-08-21 Address 1970 KNOLLWOOD RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-09-06 2005-11-04 Address 3603 QUENTIN RD, BROOKLYN, NY, 11234, 9838, USA (Type of address: Service of Process)
2001-09-06 2011-08-26 Address 1970 KNOLLWOOD RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1999-08-25 2001-09-06 Address 3603 QUENTIN ROAD, BROOKLYN, NY, 11023, 4203, USA (Type of address: Service of Process)
1997-10-24 1999-08-25 Address 14 HEMLOCK STREET, MERRICK, NY, 11566, 0724, USA (Type of address: Service of Process)
1997-10-24 2001-09-06 Address 112 MAPLE STREET, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1997-10-24 2001-09-06 Address 112 MAPLE STREET, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20210602040 2021-06-02 ASSUMED NAME LLC INITIAL FILING 2021-06-02
190806060520 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170828006111 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150807006258 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130813006296 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110826002036 2011-08-26 BIENNIAL STATEMENT 2011-08-01
091120002479 2009-11-20 BIENNIAL STATEMENT 2009-08-01
070821002622 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051104003070 2005-11-04 BIENNIAL STATEMENT 2005-08-01
030806002766 2003-08-06 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247648800 2021-04-16 0235 PPS 1970 Knollwood Rd, Syosset, NY, 11791-9607
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35622
Loan Approval Amount (current) 35622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-9607
Project Congressional District NY-03
Number of Employees 3
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36012.79
Forgiveness Paid Date 2022-05-31
1500217108 2020-04-10 0235 PPP 1970 Knollwood Road, SYOSSET, NY, 11791-9607
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31240
Loan Approval Amount (current) 31240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-9607
Project Congressional District NY-03
Number of Employees 3
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31526.59
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State