Search icon

HEARTWOOD CORP.

Company Details

Name: HEARTWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1983 (42 years ago)
Entity Number: 853513
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2958 MERRICK ROAD, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-781-6900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL AMATO Chief Executive Officer 2958 MERRICK ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2958 MERRICK ROAD, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
1469940-DCA Inactive Business 2013-07-24 2021-02-28

History

Start date End date Type Value
1997-10-01 1999-09-16 Address 2200 BELLMORE AVE, BELLMORE, NY, 11710, 5608, USA (Type of address: Chief Executive Officer)
1997-10-01 1999-09-16 Address 2200 BELLMORE AVE, BELLMORE, NY, 11710, 5608, USA (Type of address: Principal Executive Office)
1997-10-01 1999-09-16 Address 2200 BELLMORE AVE, BELLMORE, NY, 11710, 5608, USA (Type of address: Service of Process)
1983-07-06 1997-10-01 Address 1597 KENNETH AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119002700 2023-01-19 BIENNIAL STATEMENT 2021-07-01
190701060098 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006548 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150714006069 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130801006119 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110803002331 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002563 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070727003030 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050831002430 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030703002306 2003-07-03 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3023065 RENEWAL INVOICED 2019-04-26 100 Home Improvement Contractor License Renewal Fee
2495888 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1986661 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986662 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1246225 FINGERPRINT INVOICED 2013-07-30 75 Fingerprint Fee
1246228 TRUSTFUNDHIC INVOICED 2013-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1246226 LICENSE INVOICED 2013-07-24 100 Home Improvement Contractor License Fee
1246227 CNV_TFEE INVOICED 2013-07-24 7.46999979019165 WT and WH - Transaction Fee
215424 PL VIO INVOICED 2013-07-17 500 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241967703 2020-05-01 0235 PPP 2958 MERRICK RD, BELLMORE, NY, 11710
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111307
Loan Approval Amount (current) 111307
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 BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112685.66
Forgiveness Paid Date 2021-08-02
1947398609 2021-03-13 0235 PPS 2958 Merrick Rd, Bellmore, NY, 11710-5760
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101865
Loan Approval Amount (current) 101865
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 Bellmore, NASSAU, NY, 11710-5760
Project Congressional District NY-04
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102696.9
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State