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 2017-02-01 Address 171 WEST WALNUT STREET, LONG BEACH, NY, 11096, USA (Type of address: Principal Executive Office)
2011-04-08 2023-07-28 Address 131 DOUGHTY BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2005-03-24 2011-04-08 Address 171 W WALNUT ST, LONG BEACH, NY, 11096, USA (Type of address: Principal Executive Office)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
40125.00
Total Face Value Of Loan:
40125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40125
Current Approval Amount:
40125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40453.7

Motor Carrier Census

DBA Name:
EMERSON BUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 371-5155
Add Date:
2006-09-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State