Search icon

HECKERT AND COLLINS, INC.

Company Details

Name: HECKERT AND COLLINS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Jul 1983 (42 years ago)
Date of Dissolution: 15 Jun 2023 (2 years ago)
Date of Status Change: 15 Jun 2023 (2 years ago)
Identification Number: 000016283
ZIP code: 02903
County: Providence County
Purpose: BAKE, MANUFACTURE, PURCHASE, SELL DESSERTS, BAKERY PRODUCTS AND FOOD OF ALL KINDS
Fictitious names: Pastiche (trading name, 1984-04-27 - )
Principal Address: Google Maps Logo 92 SPRUCE STREET, PROVIDENCE, RI, 02903, USA

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
EILEEN COLLINS TREASURER 92 SPRUCE STREET PROVIDENCE, RI 02903 USA

PRESIDENT

Name Role Address
BRANDT HECKERT PRESIDENT 92 SPRUCE STREET PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
EILEEN COLLINS DIRECTOR 92 SPRUCE STREET PROVIDENCE, RI 02903 USA
BRANDT HECKERT DIRECTOR 92 SPRUCE STREET PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
EILEEN COLLINS VICE PRESIDENT 92 SPRUCE STREET PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
BRANDT HECKERT SECRETARY 92 SPRUCE STREET PROVIDENCE, RI 02903 USA

Agent

Name Role Address
CARL I. FREEDMAN, ESQ. Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202336826150 Articles of Dissolution 2023-06-15
202330793980 Annual Report 2023-03-14
202208720230 Annual Report 2022-01-27
202188215580 Annual Report 2021-01-29
202033111270 Annual Report 2020-01-27

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
350680.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
367223.00
Total Face Value Of Loan:
367223.00
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:
244433.00
Total Face Value Of Loan:
244433.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244433
Current Approval Amount:
244433
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245899.6
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367223
Current Approval Amount:
367223
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
369335.79

Date of last update: 17 May 2025

Sources: Rhode Island Department of State