Search icon

HEATHCOTE TAILORS, CORP.

Company Details

Name: HEATHCOTE TAILORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1951 (73 years ago)
Entity Number: 82640
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 46 EAST PARKWAY, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 EAST PARKWAY, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KYOUNG UK PAEK Chief Executive Officer 46 EAST PKWY, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2001-10-23 2016-03-07 Address 46 EAST PKWY, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-11-01 2001-10-23 Address 46 EAST PARKWAY, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-11-01 Address 46 EAST PARKWAY, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-11-01 Address 46 EAST PARKWAY, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1973-11-09 1993-11-01 Address 46 EAST PKWY, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1951-10-15 1973-11-09 Address 46 EAST PARKWAY, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060986 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171006006281 2017-10-06 BIENNIAL STATEMENT 2017-10-01
160307006214 2016-03-07 BIENNIAL STATEMENT 2015-10-01
131018006393 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111018003253 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091014002514 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071017002960 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051118002382 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030926002578 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011023002286 2001-10-23 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793788301 2021-01-30 0202 PPP 46 E Parkway, Scarsdale, NY, 10583-4109
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35597.35
Loan Approval Amount (current) 35597.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-4109
Project Congressional District NY-16
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35860.67
Forgiveness Paid Date 2021-11-16
9881378606 2021-03-26 0202 PPS 46 E Parkway, Scarsdale, NY, 10583-4109
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35597.35
Loan Approval Amount (current) 35597.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-4109
Project Congressional District NY-16
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35811.91
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State