Search icon

HEARTLAND DESIGNS, INC.

Company Details

Name: HEARTLAND DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1985 (40 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 990566
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 285 WEST BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEARTLAND DESIGNS, INC. DOS Process Agent 285 WEST BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-965837 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B216879-4 1985-04-18 CERTIFICATE OF INCORPORATION 1985-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176057210 2020-04-28 0248 PPP 30 Crandall Road, PETERSBURG, NY, 12138-5801
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) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PETERSBURG, RENSSELAER, NY, 12138-5801
Project Congressional District NY-21
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42363.62
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State