Search icon

HERO FACTORY CORP.

Company Details

Name: HERO FACTORY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1982 (43 years ago)
Entity Number: 778573
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 891 SHERIDAN AVENUE, BRONX, NY, United States, 10451
Principal Address: 891 SHERIDAN AVE., BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE CANALE Chief Executive Officer 891 SHERIDAN AVENUE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 891 SHERIDAN AVENUE, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1047646-DCA Inactive Business 2000-12-31 2000-12-31

History

Start date End date Type Value
1993-01-08 1993-07-20 Address 891 SHERIDAN AVE., BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1982-07-27 1993-07-20 Address 891 SHERIDAN AVE., BRONX, NY, 10451, USA (Type of address: Service of Process)
1982-06-25 1982-07-27 Address 1321 SHERIDAN AVE., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080801002296 2008-08-01 BIENNIAL STATEMENT 2008-06-01
020802002496 2002-08-02 BIENNIAL STATEMENT 2002-06-01
001102002405 2000-11-02 BIENNIAL STATEMENT 2000-06-01
980617002430 1998-06-17 BIENNIAL STATEMENT 1998-06-01
930720002521 1993-07-20 BIENNIAL STATEMENT 1993-06-01
930108003137 1993-01-08 BIENNIAL STATEMENT 1992-06-01
A889227-3 1982-07-27 CERTIFICATE OF AMENDMENT 1982-07-27
A880935-4 1982-06-25 CERTIFICATE OF INCORPORATION 1982-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743618609 2021-03-24 0202 PPS 904 E 149th St, Bronx, NY, 10455-5001
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165.5
Loan Approval Amount (current) 15165.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-5001
Project Congressional District NY-15
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15232.39
Forgiveness Paid Date 2021-09-17
4183137902 2020-06-14 0202 PPP 904 E 149TH STREET, BRONX, NY, 10455-5001
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-5001
Project Congressional District NY-15
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12144.99
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State