Search icon

HEART CONSTRUCTION CORP.

Company Details

Name: HEART CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1985 (40 years ago)
Date of dissolution: 02 May 2023
Entity Number: 972371
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 131 DOUGHTY BLVD, INWOOD, NY, United States, 11096
Principal Address: 208 SPORTSMANS AVE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-371-5152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN & MOLINARI, ESQS DOS Process Agent 131 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
PETER ITEN Chief Executive Officer 131 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
0850218-DCA Inactive Business 2003-01-24 2023-02-28

History

Start date End date Type Value
2021-02-01 2023-07-28 Address 131 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2011-04-08 2021-02-01 Address 148 SOUTH LONG BEACH AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2011-04-08 2023-07-28 Address 131 DOUGHTY BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2011-04-08 2017-02-01 Address 171 WEST WALNUT STREET, LONG BEACH, NY, 11096, USA (Type of address: Principal Executive Office)
2005-03-24 2011-04-08 Address 171 W WALNUT ST, LONG BEACH, NY, 11096, USA (Type of address: Principal Executive Office)
2005-03-24 2011-04-08 Address 131 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2003-02-03 2005-03-24 Address 750 W. BROADWAY, APT 2N, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2001-03-14 2005-03-24 Address 619G OCEAN FRONT, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1997-03-31 2003-02-03 Address 131 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
1993-04-12 2001-03-14 Address 487 SOUTH BAYVIEW AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230728004267 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
210201061115 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060093 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006091 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007139 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006207 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110408002667 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090210002527 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070216002016 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050324002593 2005-03-24 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283383 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2959434 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2539496 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
1924709 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1300229 RENEWAL INVOICED 2013-07-09 100 Home Improvement Contractor License Renewal Fee
1300230 RENEWAL INVOICED 2011-06-07 100 Home Improvement Contractor License Renewal Fee
1300231 RENEWAL INVOICED 2009-06-15 100 Home Improvement Contractor License Renewal Fee
528216 TRUSTFUNDHIC INVOICED 2007-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1300232 RENEWAL INVOICED 2007-06-14 100 Home Improvement Contractor License Renewal Fee
1300233 RENEWAL INVOICED 2005-06-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859107703 2020-05-01 0235 PPP 131 DOUGHTY BLVD, INWOOD, NY, 11096-2003
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40125
Loan Approval Amount (current) 40125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address INWOOD, NASSAU, NY, 11096-2003
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40453.7
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1559978 Intrastate Non-Hazmat 2022-07-07 125 2020 1 1 Auth. For Hire
Legal Name HEART CONSTRUCTION CORP
DBA Name EMERSON BUILDERS
Physical Address 202 WANSER AVENUE, INWOOD, NY, 11096, US
Mailing Address 202 WANSER AVENUE, INWOOD, NY, 11096, US
Phone (516) 371-5152
Fax (516) 371-5155
E-mail EMERSONBUILDERS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State