Search icon

HERITAGE ELECTRIC INC.

Company Details

Name: HERITAGE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1982 (43 years ago)
Entity Number: 747778
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 236-09 BRADDOCK AVE, BELLEROSE, NY, United States, 11426
Principal Address: 128 E CARMANS ROAD, E. FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COLOMBAN Chief Executive Officer 236-09 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236-09 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2002-01-07 2004-01-08 Address 236-09 BRADDOCK AVE, BELEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2002-01-07 2004-01-08 Address 128 E CARMANS RD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-01-07 2004-01-08 Address 236-09 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1993-03-02 2002-01-07 Address 128 EAST CARMANS ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-03-02 2002-01-07 Address 128 EAST CARMANS ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1982-01-25 2002-01-07 Address 89-02 237TH ST., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060215002585 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040108002575 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020107002270 2002-01-07 BIENNIAL STATEMENT 2002-01-01
930302002308 1993-03-02 BIENNIAL STATEMENT 1993-01-01
A835314-4 1982-01-25 CERTIFICATE OF INCORPORATION 1982-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956547704 2020-05-01 0202 PPP 23609 BRADDOCK AVE, BELLEROSE, NY, 11426
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22786.04
Forgiveness Paid Date 2021-08-12
9697038304 2021-01-31 0202 PPS 23609 Braddock Ave, Bellerose, NY, 11426-1143
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Bellerose, QUEENS, NY, 11426-1143
Project Congressional District NY-03
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22752.96
Forgiveness Paid Date 2022-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State