Search icon

HERITAGE ELECTRIC INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-05-02
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22786.04
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22752.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State