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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
101865.00
Total Face Value Of Loan:
101865.00
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:
111307.00
Total Face Value Of Loan:
111307.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101865
Current Approval Amount:
101865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102696.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111307
Current Approval Amount:
111307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112685.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State