Search icon

HEATHER'S CHILD'S PLACE, LTD.

Company Details

Name: HEATHER'S CHILD'S PLACE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1982 (42 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 800977
ZIP code: 07438
County: Orange
Place of Formation: New York
Address: 12 Winding Hollow Drive, Oak Ridge, NJ, United States, 07438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTIN M. NOVEMBRINO Chief Executive Officer 12 WINDING HOLLOW DRIVE, OAK RIDGE, NJ, United States, 07438

DOS Process Agent

Name Role Address
KRISTIN M. NOVEMBRINO DOS Process Agent 12 Winding Hollow Drive, Oak Ridge, NJ, United States, 07438

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 12 WINDING HOLLOW DRIVE, OAK RIDGE, NJ, 07438, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 126 SNOW BUNTING COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-24 Address 12 WINDING HOLLOW DRIVE, OAK RIDGE, NJ, 07438, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 12 WINDING HOLLOW DRIVE, OAK RIDGE, NJ, 07438, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 126 SNOW BUNTING COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-24 Address 12 Winding Hollow Drive, Oak Ridge, NJ, 07438, USA (Type of address: Service of Process)
2024-04-04 2024-04-24 Address 126 SNOW BUNTING COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-12 2024-04-04 Address 126 SNOW BUNTING COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1993-10-12 2024-04-04 Address 126 SNOW BUNTING COURT, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001447 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
240404000291 2024-04-04 BIENNIAL STATEMENT 2024-04-04
161005006885 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141008006079 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121009006425 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101013002248 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002719 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060922002275 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041108002330 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021003002182 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139137208 2020-04-27 0202 PPP 2130 State Route 208, MONTGOMERY, NY, 12549-2613
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35640
Loan Approval Amount (current) 35640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35861.76
Forgiveness Paid Date 2020-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State